PROCTOR INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 10363729 |
Category | Private Limited Company |
Incorporated | 07 Sep 2016 |
Age | 7 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
PROCTOR INVESTMENTS LIMITED is an active private limited company with number 10363729. It was incorporated 7 years, 9 months ago, on 07 September 2016. The company address is Salisbury House Salisbury House, Cambridge, CB1 2LA, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 09 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Burrell
Termination date: 2024-05-07
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type total exemption full
Date: 10 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
New address: Salisbury House Station Road Cambridge CB1 2LA
Old address: Newton Hall Town Street Newton Cambridge CB22 7ZE England
Change date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Change person director company with change date
Date: 13 Sep 2019
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Burrell
Change date: 2016-09-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Aug 2019
Action Date: 23 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103637290001
Charge creation date: 2019-08-23
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Change to a person with significant control
Date: 09 Mar 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Burrell
Change date: 2018-03-08
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-09
Old address: Salisbury House Station Road Cambridge CB1 2LA United Kingdom
New address: Newton Hall Town Street Newton Cambridge CB22 7ZE
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 12 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 12 Jan 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change to a person with significant control
Date: 07 Sep 2017
Action Date: 23 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Burrell
Change date: 2017-02-23
Documents
Cessation of a person with significant control
Date: 07 Sep 2017
Action Date: 23 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Burrell
Cessation date: 2017-02-23
Documents
Capital alter shares subdivision
Date: 16 Mar 2017
Action Date: 23 Feb 2017
Category: Capital
Type: SH02
Date: 2017-02-23
Documents
Change account reference date company current extended
Date: 29 Nov 2016
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Capital allotment shares
Date: 10 Nov 2016
Action Date: 22 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-22
Capital : 4 GBP
Documents
Some Companies
40 CHURCHILL SQUARE,WEST MALLING,ME19 4YU
Number: | 08259355 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 SOUTHERNHAY EAST,EXETER,EX1 1NS
Number: | 04412271 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEPHERD WINSTANLEY AND PUGH,SOUTHAMPTON,SO15 2UF
Number: | 00730901 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HEATON ROAD,SOLIHULL,B91 2DX
Number: | 04075032 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 SOUTH PARK,LINCOLN,LN5 8ES
Number: | 06205115 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD ICE FACTORY,BARNSTAPLE,EX31 1JP
Number: | 09914980 |
Status: | ACTIVE |
Category: | Private Limited Company |