PROCTOR MOORE SOLICITORS LTD

747 Green Lanes 747 Green Lanes, London, N21 3SA, England
StatusACTIVE
Company No.09361825
CategoryPrivate Limited Company
Incorporated19 Dec 2014
Age9 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

PROCTOR MOORE SOLICITORS LTD is an active private limited company with number 09361825. It was incorporated 9 years, 4 months, 27 days ago, on 19 December 2014. The company address is 747 Green Lanes 747 Green Lanes, London, N21 3SA, England.



Company Fillings

Change account reference date company current shortened

Date: 28 Mar 2024

Action Date: 28 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-28

Made up date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-29

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Xenophos Prodromou Andreou

Change date: 2021-04-29

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 29 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Xenophos Prodromou Andreou

Change date: 2021-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2021

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-11

Officer name: Emma Dawnne Watson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Miss Emma Dawnne Watson

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Address

Type: AD01

Old address: C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ

Change date: 2018-12-05

New address: 747 Green Lanes Winchmore Hill London N21 3SA

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-30

Old address: 2nd Floor, Woodgate Studios 2-8 Games Road Cockfosters EN4 9HN England

New address: C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ

Documents

View document PDF

Incorporation company

Date: 19 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOK-A-TEMP LTD

49 RUSCOMBE GARDENS,SLOUGH,SL3 9BQ

Number:10558726
Status:ACTIVE
Category:Private Limited Company

BUSINESS NETWORKING (WOLVERHAMPTON) LIMITED

93 CHURCH STREET,WOLVERHAMPTON,WV14 0BJ

Number:08377473
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CEMBER LIMITED

ANGLO-DAL HOUSE, 5 SPRING VILLA,MIDDLESEX,HA8 7EB

Number:05083887
Status:ACTIVE
Category:Private Limited Company

HARLEY MOON LIMITED

1 BINSWOOD STREET,LEAMINGTON SPA,CV32 5RW

Number:08039066
Status:ACTIVE
Category:Private Limited Company

MBO TOURISM LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC543551
Status:ACTIVE
Category:Private Limited Company

ROUGEMONT DEVELOPMENTS LTD

UNIT 5,CANNOCK,WS11 7LG

Number:11207632
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source