PROWTING HOMES CENTRAL LIMITED

00544683
PERSIMMON HOUSE FULFORD YORK YO19 4FE

Documents

Documents
Date Category Description Pages
27 Aug 2024 accounts Annual Accounts 3 Buy now
28 Sep 2023 accounts Annual Accounts 3 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 3 Buy now
27 Jan 2022 officers Termination of appointment of director (Michael Hugh Killoran) 1 Buy now
26 Jan 2022 officers Appointment of director (Mr Michael John Smith) 2 Buy now
13 Oct 2021 officers Appointment of director (Mrs Julia Nichols) 2 Buy now
13 Oct 2021 officers Termination of appointment of director (Richard Paul Stenhouse) 1 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 3 Buy now
28 Sep 2020 officers Termination of appointment of director (David Jenkinson) 1 Buy now
23 Sep 2020 accounts Annual Accounts 3 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 4 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 officers Termination of appointment of director (Jeffrey Fairburn) 1 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2018 accounts Annual Accounts 3 Buy now
11 Sep 2017 accounts Annual Accounts 3 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2016 officers Appointment of director (Mr Richard Paul Stenhouse) 2 Buy now
12 Oct 2016 officers Termination of appointment of director (Gerald Neil Francis) 1 Buy now
26 Sep 2016 accounts Annual Accounts 4 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2016 officers Termination of appointment of director (Nigel Peter Greenaway) 1 Buy now
17 May 2016 officers Appointment of director (Mr David Jenkinson) 2 Buy now
07 Sep 2015 annual-return Annual Return 5 Buy now
25 Aug 2015 accounts Annual Accounts 3 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
02 Sep 2014 annual-return Annual Return 5 Buy now
04 Jul 2014 officers Change of particulars for director (Mr Nigel Peter Greenaway) 3 Buy now
11 Sep 2013 accounts Annual Accounts 3 Buy now
29 Aug 2013 annual-return Annual Return 5 Buy now
09 May 2013 officers Appointment of director (Mr Nigel Peter Greenaway) 2 Buy now
03 May 2013 officers Termination of appointment of director (Michael Farley) 1 Buy now
26 Oct 2012 officers Change of particulars for director (Mr Jeffrey Fairburn) 2 Buy now
25 Sep 2012 accounts Annual Accounts 3 Buy now
17 Sep 2012 annual-return Annual Return 5 Buy now
11 Apr 2012 officers Change of particulars for director (Michael Peter Farley) 2 Buy now
12 Sep 2011 annual-return Annual Return 5 Buy now
25 Aug 2011 accounts Annual Accounts 3 Buy now
08 Mar 2011 officers Change of particulars for director (Michael Hugh Killoran) 2 Buy now
25 Sep 2010 accounts Annual Accounts 3 Buy now
14 Sep 2010 annual-return Annual Return 5 Buy now
20 Feb 2010 officers Change of particulars for director (Michael Peter Farley) 2 Buy now
13 Jan 2010 officers Appointment of director (Jeffrey Fairburn) 3 Buy now
05 Jan 2010 officers Termination of appointment of director (John White) 1 Buy now
23 Dec 2009 officers Change of particulars for director (Michael Hugh Killoran) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Michael Peter Farley) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Gerald Neil Francis) 2 Buy now
12 Nov 2009 officers Change of particulars for secretary (Miss Tracy Lazelle Davison) 1 Buy now
20 Oct 2009 accounts Annual Accounts 3 Buy now
16 Oct 2009 officers Change of particulars for director (John White) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Michael Hugh Killoran) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Michael Peter Farley) 2 Buy now
26 Aug 2009 annual-return Return made up to 24/08/09; full list of members 4 Buy now
05 Jun 2009 officers Secretary's change of particulars / tracy davison / 30/04/2009 1 Buy now
26 Aug 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
09 Jul 2008 accounts Annual Accounts 7 Buy now
23 May 2008 officers Director's change of particulars / john white / 15/05/2008 1 Buy now
24 Sep 2007 annual-return Return made up to 24/08/07; full list of members 3 Buy now
14 Sep 2007 accounts Annual Accounts 7 Buy now
16 May 2007 officers Director's particulars changed 1 Buy now
29 Mar 2007 accounts Accounting reference date shortened from 17/01/07 to 31/12/06 1 Buy now
13 Oct 2006 annual-return Return made up to 06/09/06; full list of members 3 Buy now
13 Oct 2006 address Location of register of members 1 Buy now
15 Sep 2006 accounts Annual Accounts 8 Buy now
12 Apr 2006 officers Director resigned 1 Buy now
22 Mar 2006 officers Director resigned 1 Buy now
22 Mar 2006 officers Director resigned 1 Buy now
22 Mar 2006 address Registered office changed on 22/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH 1 Buy now
22 Mar 2006 accounts Accounting reference date shortened from 28/02/06 to 17/01/06 1 Buy now
22 Mar 2006 officers New director appointed 4 Buy now
16 Mar 2006 officers New director appointed 5 Buy now
16 Mar 2006 officers New director appointed 5 Buy now
01 Mar 2006 officers New secretary appointed 2 Buy now
28 Feb 2006 officers Secretary resigned 1 Buy now
22 Feb 2006 officers New director appointed 5 Buy now
24 Nov 2005 officers Director resigned 1 Buy now
17 Nov 2005 accounts Annual Accounts 5 Buy now
03 Oct 2005 annual-return Return made up to 24/08/05; full list of members 3 Buy now
03 Oct 2005 address Location of register of members 1 Buy now
01 Dec 2004 accounts Annual Accounts 10 Buy now
02 Sep 2004 annual-return Return made up to 24/08/04; full list of members 8 Buy now
30 Dec 2003 accounts Annual Accounts 13 Buy now
29 Sep 2003 annual-return Return made up to 06/09/03; full list of members 8 Buy now
24 Feb 2003 auditors Auditors Resignation Company 1 Buy now
11 Nov 2002 resolution Resolution 3 Buy now
11 Nov 2002 capital Declaration of assistance for shares acquisition 10 Buy now
29 Oct 2002 officers Director resigned 1 Buy now
29 Oct 2002 officers Director resigned 1 Buy now
29 Oct 2002 resolution Resolution 29 Buy now
08 Oct 2002 officers New secretary appointed 2 Buy now
08 Oct 2002 address Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY 1 Buy now
08 Oct 2002 officers Secretary resigned 1 Buy now
08 Oct 2002 officers Director resigned 1 Buy now
30 Sep 2002 annual-return Return made up to 06/09/02; full list of members 10 Buy now
08 Aug 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Aug 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now