PROXIMA GR PROPERTIES LIMITED

03829939
BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON ENGLAND N3 2JX

Documents

Documents
Date Category Description Pages
08 Jul 2024 accounts Annual Accounts 31 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 29 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 mortgage Registration of a charge 127 Buy now
08 Jul 2022 accounts Annual Accounts 31 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 accounts Annual Accounts 25 Buy now
08 Mar 2021 officers Appointment of director (Mr Michael David Watson) 2 Buy now
29 Oct 2020 accounts Annual Accounts 26 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 mortgage Registration of a charge 16 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 officers Appointment of director (Mr Paul Hallam) 2 Buy now
31 Jul 2019 officers Appointment of secretary (Mr Daniel Lau) 2 Buy now
31 Jul 2019 officers Termination of appointment of secretary (Paul Hallam) 1 Buy now
31 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2019 accounts Annual Accounts 24 Buy now
02 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 mortgage Registration of a charge 136 Buy now
25 Jun 2018 accounts Annual Accounts 23 Buy now
19 Dec 2017 mortgage Registration of a charge 219 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 accounts Annual Accounts 21 Buy now
14 Oct 2016 mortgage Registration of a charge 14 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2016 accounts Annual Accounts 22 Buy now
14 Apr 2016 mortgage Registration of a charge 15 Buy now
12 Jan 2016 accounts Annual Accounts 19 Buy now
04 Jan 2016 capital Return of Allotment of shares 4 Buy now
04 Jan 2016 resolution Resolution 4 Buy now
15 Dec 2015 mortgage Registration of a charge 16 Buy now
23 Nov 2015 resolution Resolution 11 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2015 mortgage Registration of a charge 203 Buy now
13 Oct 2015 annual-return Annual Return 5 Buy now
23 Oct 2014 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 19 Buy now
26 Sep 2013 annual-return Annual Return 5 Buy now
12 Aug 2013 accounts Annual Accounts 17 Buy now
20 Sep 2012 annual-return Annual Return 5 Buy now
19 Jul 2012 accounts Annual Accounts 16 Buy now
14 Mar 2012 officers Appointment of secretary (Paul Hallam) 2 Buy now
14 Mar 2012 officers Termination of appointment of secretary (Alan Wolfson) 1 Buy now
26 Sep 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 16 Buy now
11 May 2011 officers Appointment of director (Mr Christopher Charles Mcgill) 2 Buy now
11 May 2011 officers Termination of appointment of director (Ian Rapley) 1 Buy now
24 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
15 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
15 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
23 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2011 officers Change of particulars for director (Mr Ian Rapley) 2 Buy now
23 Feb 2011 officers Change of particulars for secretary (Alan Wolfson) 2 Buy now
07 Feb 2011 officers Appointment of secretary (Alan Wolfson) 2 Buy now
05 Feb 2011 officers Termination of appointment of secretary (David Edwards) 1 Buy now
02 Feb 2011 officers Termination of appointment of director (David Edwards) 1 Buy now
02 Feb 2011 officers Termination of appointment of director (Nigel Bannister) 1 Buy now
27 Sep 2010 annual-return Annual Return 7 Buy now
09 Jul 2010 accounts Annual Accounts 16 Buy now
14 Jun 2010 officers Termination of appointment of director (Christopher Mcgill) 1 Buy now
14 Jun 2010 officers Appointment of director (Mr Ian Rapley) 2 Buy now
14 Jun 2010 officers Termination of appointment of director (Michael Gaston) 1 Buy now
24 Nov 2009 officers Change of particulars for director (Mr. William Kenneth Procter) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Mr. William Kenneth Proctor) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Mr. William Kenneth Proctor) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Christopher Mcgill) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Mr David Charles Edwards) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Michael John Gaston) 2 Buy now
04 Nov 2009 officers Change of particulars for secretary (Mr David Charles Edwards) 1 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Nigel Gordon Bannister) 2 Buy now
26 Oct 2009 accounts Annual Accounts 16 Buy now
22 Sep 2009 annual-return Return made up to 20/09/09; full list of members 5 Buy now
07 Sep 2009 officers Director's change of particulars / william proctor / 26/08/2009 1 Buy now
04 Sep 2009 officers Director appointed christopher charles mcgill 1 Buy now
09 Mar 2009 accounts Annual Accounts 15 Buy now
07 Oct 2008 annual-return Return made up to 20/09/08; full list of members 5 Buy now
13 Mar 2008 capital Nc inc already adjusted 15/11/07 1 Buy now
13 Mar 2008 capital Ad 15/11/07\gbp si 16000000@1=16000000\gbp ic 12000001/28000001\ 2 Buy now
13 Mar 2008 resolution Resolution 3 Buy now
16 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Feb 2008 officers Director resigned 1 Buy now
04 Feb 2008 officers New director appointed 1 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
06 Dec 2007 mortgage Particulars of mortgage/charge 43 Buy now
06 Dec 2007 mortgage Particulars of mortgage/charge 43 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now
29 Nov 2007 capital Declaration of assistance for shares acquisition 32 Buy now