PROMAN MANAGED SERVICES LIMITED

04163986
BUILDING 2 THINK PARK MOSLEY ROAD TRAFFORD PARK MANCHESTER M17 1FQ

Documents

Documents
Date Category Description Pages
29 Jul 2024 accounts Annual Accounts 22 Buy now
13 Oct 2023 accounts Annual Accounts 22 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2023 officers Appointment of director (Ms Elizabeth Georgina Atkinson) 2 Buy now
29 Jun 2023 officers Appointment of director (Mr Patrick John Ramsdale) 2 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 7 Buy now
05 Apr 2022 officers Appointment of director (Mr Matthew Holt) 2 Buy now
11 Mar 2022 officers Termination of appointment of secretary (Adam Gorton) 1 Buy now
11 Mar 2022 officers Termination of appointment of director (Adam Bradley Gorton) 1 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2021 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2021 accounts Annual Accounts 7 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 15 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2019 accounts Annual Accounts 7 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2018 officers Termination of appointment of director (Christopher Michael Gorton) 1 Buy now
10 May 2018 accounts Annual Accounts 11 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 officers Termination of appointment of director (Ian Anthony Flavell) 1 Buy now
09 May 2017 accounts Annual Accounts 22 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
13 Jul 2016 accounts Annual Accounts 22 Buy now
15 Mar 2016 annual-return Annual Return 7 Buy now
15 Mar 2016 officers Change of particulars for director (Mr Adam Bradley Gorton) 2 Buy now
16 Feb 2016 mortgage Registration of a charge 13 Buy now
23 Sep 2015 auditors Auditors Resignation Company 1 Buy now
28 Aug 2015 capital Return of Allotment of shares 4 Buy now
28 Aug 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Aug 2015 resolution Resolution 2 Buy now
26 Aug 2015 resolution Resolution 28 Buy now
24 Aug 2015 officers Appointment of director (Mr Adam Bradley Gorton) 2 Buy now
24 Aug 2015 officers Appointment of director (Laurent Daniel Robert) 2 Buy now
24 Aug 2015 officers Appointment of director (Roland Dominique Gomez) 2 Buy now
24 Aug 2015 officers Appointment of director (Roland Joseph Gomez) 2 Buy now
24 Aug 2015 officers Appointment of secretary (Adam Gorton) 2 Buy now
24 Aug 2015 officers Termination of appointment of director (Christine Gorton) 1 Buy now
24 Aug 2015 officers Termination of appointment of secretary (Christopher Michael Gorton) 1 Buy now
24 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jul 2015 accounts Annual Accounts 8 Buy now
04 Mar 2015 annual-return Annual Return 4 Buy now
12 Aug 2014 accounts Annual Accounts 6 Buy now
26 Feb 2014 annual-return Annual Return 4 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 8 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 officers Change of particulars for director (Mr Ian Anthony Flavell) 2 Buy now
29 Feb 2012 officers Change of particulars for secretary (Mr Christopher Michael Gorton) 1 Buy now
29 Feb 2012 officers Change of particulars for director (Mr Christopher Michael Gorton) 2 Buy now
29 Feb 2012 officers Change of particulars for director (Mrs Christine Gorton) 2 Buy now
29 Sep 2011 accounts Annual Accounts 8 Buy now
18 Mar 2011 annual-return Annual Return 6 Buy now
01 Oct 2010 accounts Annual Accounts 7 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 officers Change of particulars for director (Mr Ian Anthony Flavell) 2 Buy now
09 Dec 2009 accounts Annual Accounts 7 Buy now
26 Feb 2009 annual-return Return made up to 20/02/09; full list of members 4 Buy now
04 Dec 2008 resolution Resolution 12 Buy now
15 Oct 2008 accounts Annual Accounts 14 Buy now
27 Feb 2008 annual-return Return made up to 20/02/08; full list of members 4 Buy now
27 Feb 2008 officers Director's change of particulars / ian flavell / 23/10/2007 2 Buy now
08 Nov 2007 accounts Annual Accounts 16 Buy now
22 Feb 2007 annual-return Return made up to 20/02/07; full list of members 3 Buy now
14 Nov 2006 accounts Annual Accounts 15 Buy now
09 Mar 2006 annual-return Return made up to 20/02/06; full list of members 3 Buy now
09 Sep 2005 accounts Annual Accounts 18 Buy now
21 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 2005 annual-return Return made up to 20/02/05; full list of members 7 Buy now
13 Jan 2005 accounts Annual Accounts 17 Buy now
11 Mar 2004 annual-return Return made up to 20/02/04; full list of members 7 Buy now
31 Dec 2003 accounts Annual Accounts 16 Buy now
05 Mar 2003 annual-return Return made up to 20/02/03; full list of members 7 Buy now
25 Jul 2002 accounts Annual Accounts 16 Buy now
09 Mar 2002 annual-return Return made up to 20/02/02; full list of members 7 Buy now
22 May 2001 officers New director appointed 2 Buy now
03 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2001 accounts Accounting reference date extended from 28/02/02 to 31/03/02 1 Buy now
13 Mar 2001 capital Ad 02/03/01--------- £ si 24999@1=24999 £ ic 1/25000 2 Buy now
12 Mar 2001 resolution Resolution 1 Buy now
28 Feb 2001 address Registered office changed on 28/02/01 from: kimada house 442 flixton road flixton manchester M41 6EY 1 Buy now
28 Feb 2001 officers New director appointed 2 Buy now
28 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
28 Feb 2001 officers Secretary resigned 1 Buy now
28 Feb 2001 officers Director resigned 1 Buy now
20 Feb 2001 incorporation Incorporation Company 10 Buy now