PROPCO HOLDING CO LIMITED
Status | ACTIVE |
Company No. | 10136591 |
Category | Private Limited Company |
Incorporated | 20 Apr 2016 |
Age | 8 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
PROPCO HOLDING CO LIMITED is an active private limited company with number 10136591. It was incorporated 8 years, 1 month, 15 days ago, on 20 April 2016. The company address is 10 Jesus Lane, Cambridge, CB5 8BA, Cambridgeshire, England.
Company Fillings
Accounts with accounts type small
Date: 03 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type small
Date: 31 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type small
Date: 30 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type small
Date: 03 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type dormant
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
Old address: Units 30-36 Ivatt Way Westwood Industrial Estate Westwood Peterborough Cambridgeshire PE3 7PN United Kingdom
New address: 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA
Change date: 2016-10-07
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Address
Type: AD01
Old address: 33 Wilbury Way Hitchin SG4 0TW England
New address: Units 30-36 Ivatt Way Westwood Industrial Estate Westwood Peterborough Cambridgeshire PE3 7PN
Change date: 2016-10-03
Documents
Termination director company with name termination date
Date: 03 Oct 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-19
Officer name: Shoshanna Elouisa Miller-Langley
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-19
Officer name: Mrs Carol Rosalind Miller
Documents
Appoint person director company with name date
Date: 03 Oct 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-19
Officer name: Mr Simon David Miller
Documents
Certificate change of name company
Date: 01 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed indo-china impex LIMITED\certificate issued on 01/10/16
Documents
Capital allotment shares
Date: 30 Sep 2016
Action Date: 19 Sep 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-09-19
Documents
Change account reference date company current shortened
Date: 23 Sep 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2016-09-30
Documents
Some Companies
22 CASTLE HILL,HERTFORDSHIRE,HP4 1HE
Number: | 06145914 |
Status: | ACTIVE |
Category: | Private Limited Company |
DROPMORE COTTAGE BROAD LANE,HIGH WYCOMBE,HP10 0JN
Number: | 07021995 |
Status: | ACTIVE |
Category: | Private Limited Company |
JWM FREIGHT FORWARDING LIMITED
ROSE GARAGE,DEWSBURY,WF12 9BZ
Number: | 08659677 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE CHAPEL MULTI ACADEMY TRUST
LEE CHAPEL PRIMARY SCHOOL,BASILDON,SS16 5RU
Number: | 07673871 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LEIGH HOUSE,LEEDS,LS1 2JT
Number: | 11150774 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ATRIUM COURT,GLASGOW,G2 6HQ
Number: | SC111290 |
Status: | ACTIVE |
Category: | Private Limited Company |