PROCON CONFERENCES LIMITED

03276989
ASHFIELD HOUSE RESOLUTION ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HW

Documents

Documents
Date Category Description Pages
22 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
07 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Nov 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2021 accounts Annual Accounts 15 Buy now
23 Feb 2021 officers Appointment of director (Jade Thiravithul) 2 Buy now
23 Feb 2021 officers Termination of appointment of director (Stephen John Sanders) 1 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 accounts Annual Accounts 16 Buy now
13 Jan 2020 officers Appointment of director (Mr Stephen John Sanders) 2 Buy now
13 Jan 2020 officers Termination of appointment of director (Nicola Burns) 1 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 officers Termination of appointment of director (Stephen Martin Bainbridge) 1 Buy now
11 Apr 2019 officers Appointment of secretary (Dervala Leahy) 2 Buy now
11 Apr 2019 officers Termination of appointment of secretary (Stephen Martin Bainbridge) 1 Buy now
11 Apr 2019 officers Appointment of director (Mr Albert Joseph Pavucek) 2 Buy now
04 Mar 2019 accounts Annual Accounts 16 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 officers Change of particulars for director (Dr Stephen Martin Bainbridge) 2 Buy now
16 Oct 2018 officers Change of particulars for director (Dr Stephen Martin Bainbridge) 2 Buy now
15 Oct 2018 officers Appointment of director (Dr Stephen Martin Bainbridge) 2 Buy now
09 Oct 2018 officers Termination of appointment of director (Christopher Corbin) 1 Buy now
09 Oct 2018 officers Appointment of director (Mrs Nicola Burns) 2 Buy now
13 Jun 2018 accounts Annual Accounts 16 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2017 auditors Auditors Resignation Company 1 Buy now
27 Jun 2017 accounts Annual Accounts 14 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Amended Accounts 12 Buy now
08 Aug 2016 accounts Amended Accounts 12 Buy now
28 Jun 2016 accounts Annual Accounts 11 Buy now
03 Dec 2015 annual-return Annual Return 4 Buy now
20 Nov 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Nov 2015 capital Statement of capital (Section 108) 4 Buy now
20 Nov 2015 insolvency Solvency Statement dated 28/10/15 1 Buy now
20 Nov 2015 resolution Resolution 2 Buy now
30 Jun 2015 accounts Annual Accounts 12 Buy now
02 Dec 2014 annual-return Annual Return 4 Buy now
04 Jul 2014 accounts Annual Accounts 11 Buy now
19 Dec 2013 officers Termination of appointment of director (Graham Mcintosh) 1 Buy now
19 Dec 2013 officers Termination of appointment of director (Samantha Corbin) 1 Buy now
13 Nov 2013 annual-return Annual Return 6 Buy now
20 Jun 2013 accounts Annual Accounts 12 Buy now
14 Dec 2012 annual-return Annual Return 6 Buy now
27 Jun 2012 accounts Annual Accounts 12 Buy now
22 Nov 2011 annual-return Annual Return 6 Buy now
13 Jun 2011 accounts Annual Accounts 13 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
25 Jun 2010 accounts Annual Accounts 18 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2009 officers Change of particulars for director (Samantha Corbin) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Graham Mcintosh) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Christopher Corbin) 2 Buy now
04 Jul 2009 accounts Annual Accounts 19 Buy now
27 Jan 2009 annual-return Return made up to 12/11/08; full list of members 5 Buy now
27 Jan 2009 address Location of register of members 1 Buy now
27 Jan 2009 address Location of debenture register 1 Buy now
07 Oct 2008 officers Appointment terminated director peter mcintyre 1 Buy now
19 Sep 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
13 Mar 2008 annual-return Return made up to 12/11/07; full list of members 5 Buy now
14 Feb 2008 accounts Accounting reference date extended from 30/04/08 to 30/09/08 1 Buy now
14 Feb 2008 officers New secretary appointed 2 Buy now
04 Feb 2008 officers Secretary resigned 1 Buy now
17 Jan 2008 officers New director appointed 2 Buy now
17 Jan 2008 officers New director appointed 1 Buy now
17 Jan 2008 officers New director appointed 1 Buy now
15 Jan 2008 officers New secretary appointed 2 Buy now
10 Dec 2007 auditors Auditors Resignation Company 1 Buy now
10 Dec 2007 address Registered office changed on 10/12/07 from: 11 park place leeds west yorkshire LS1 2RU 1 Buy now
10 Dec 2007 officers Secretary resigned;director resigned 1 Buy now
13 Nov 2007 accounts Annual Accounts 8 Buy now
30 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Jan 2007 accounts Annual Accounts 7 Buy now
11 Dec 2006 annual-return Return made up to 12/11/06; full list of members 3 Buy now
11 Dec 2006 address Registered office changed on 11/12/06 from: 11 park place leeds west yorkshire LS1 2RX 1 Buy now
10 Feb 2006 accounts Annual Accounts 6 Buy now
23 Nov 2005 annual-return Return made up to 12/11/05; full list of members 3 Buy now
05 Sep 2005 address Registered office changed on 05/09/05 from: the hamlet hornbeam park harrogate north yorkshire HG2 8RE 1 Buy now
10 Feb 2005 accounts Annual Accounts 7 Buy now
10 Dec 2004 annual-return Return made up to 12/11/04; full list of members 6 Buy now
22 Jan 2004 accounts Annual Accounts 7 Buy now
20 Nov 2003 annual-return Return made up to 12/11/03; full list of members 6 Buy now
05 Mar 2003 accounts Annual Accounts 7 Buy now
19 Nov 2002 annual-return Return made up to 12/11/02; full list of members 5 Buy now
10 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 May 2002 address Registered office changed on 21/05/02 from: 4 north park road harrogate north yorkshire HG1 5PA 1 Buy now
05 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
20 Nov 2001 annual-return Return made up to 12/11/01; no change of members 5 Buy now
12 Nov 2001 accounts Annual Accounts 7 Buy now
20 Jan 2001 accounts Annual Accounts 7 Buy now
20 Nov 2000 annual-return Return made up to 12/11/00; full list of members 6 Buy now
10 Jan 2000 accounts Annual Accounts 7 Buy now
16 Nov 1999 annual-return Return made up to 12/11/99; no change of members 4 Buy now
08 Dec 1998 annual-return Return made up to 12/11/98; no change of members 4 Buy now
14 Sep 1998 accounts Annual Accounts 7 Buy now
27 Feb 1998 resolution Resolution 1 Buy now