PRO PARTNER GROUP LIMITED
Status | ACTIVE |
Company No. | 11190844 |
Category | Private Limited Company |
Incorporated | 06 Feb 2018 |
Age | 6 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PRO PARTNER GROUP LIMITED is an active private limited company with number 11190844. It was incorporated 6 years, 3 months, 26 days ago, on 06 February 2018. The company address is Office 4 3/F Coachworks Arcade Office 4 3/F Coachworks Arcade, Chester, CH1 2EY, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
Old address: Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom
New address: Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY
Change date: 2023-06-05
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Notification of a person with significant control
Date: 07 Jul 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Lyndon Hodgson
Notification date: 2022-05-13
Documents
Notification of a person with significant control
Date: 07 Jul 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-05-13
Psc name: Howard Thomas Dixon Bilton
Documents
Cessation of a person with significant control
Date: 07 Jul 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Swallow
Cessation date: 2022-05-13
Documents
Cessation of a person with significant control
Date: 07 Jul 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-13
Psc name: Jane Ashford
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2022
Action Date: 07 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-07
New address: Sovereign House Port Causeway Bromborough Wirral CH62 4TP
Old address: 62 Stakes Road Purbrook Waterlooville PO7 5NT England
Documents
Appoint corporate director company with name date
Date: 06 Jul 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2022-05-13
Officer name: Sovereign Management Limited
Documents
Appoint person director company with name date
Date: 06 Jul 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Geraldine Frances Duo
Appointment date: 2022-05-13
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Swallow
Termination date: 2022-05-13
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 13 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-13
Officer name: Jane Ashford
Documents
Accounts with accounts type micro entity
Date: 01 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2020
Action Date: 27 Dec 2020
Category: Address
Type: AD01
Old address: 86-90 Paul Street London EC2A 4NE United Kingdom
New address: 62 Stakes Road Purbrook Waterlooville PO7 5NT
Change date: 2020-12-27
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type dormant
Date: 28 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company current shortened
Date: 28 Oct 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Some Companies
BELGRAVE HOUSE,SCARBOROUGH,YO11 1UB
Number: | 09663989 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,DOUGLAS,ML11 0QW
Number: | SL014612 |
Status: | ACTIVE |
Category: | Limited Partnership |
CALEDONIAN WINDOWS & CONSERVATORIES LTD.
30 MILLER ROAD,AYR,KA7 2AY
Number: | SC176682 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CREST ROAD,LONDON,NW2 7LX
Number: | 09156858 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 07432515 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
STONE PLACE (GOSBROOK ROAD) MANAGEMENT COMPANY LIMITED
MARKET CHAMBERS,WOKINGHAM,RG40 1AL
Number: | 08389838 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |