PROPER PROPER T LIMITED

04552267
1A DOWNSHIRE HILL LONDON NW3 1NR

Documents

Documents
Date Category Description Pages
13 Dec 2023 accounts Annual Accounts 9 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 20 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 17 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 17 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 18 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2018 accounts Annual Accounts 21 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Oct 2017 accounts Annual Accounts 9 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Aug 2016 accounts Annual Accounts 5 Buy now
25 Nov 2015 accounts Annual Accounts 4 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 accounts Annual Accounts 4 Buy now
03 Oct 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
01 Aug 2013 officers Change of particulars for director (Mr Adam Kaye) 2 Buy now
24 Oct 2012 accounts Annual Accounts 4 Buy now
04 Oct 2012 annual-return Annual Return 5 Buy now
15 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Oct 2011 accounts Annual Accounts 4 Buy now
05 Oct 2011 annual-return Annual Return 3 Buy now
23 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
27 Oct 2010 accounts Annual Accounts 4 Buy now
11 Oct 2010 annual-return Annual Return 3 Buy now
11 Oct 2010 officers Change of particulars for director (Mr Samuel Kaye) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Mr Adam Kaye) 2 Buy now
11 Oct 2010 officers Change of particulars for secretary (Mr Samuel Kaye) 1 Buy now
26 Jan 2010 accounts Annual Accounts 4 Buy now
20 Nov 2009 annual-return Annual Return 5 Buy now
28 Dec 2008 accounts Annual Accounts 4 Buy now
24 Oct 2008 annual-return Return made up to 03/10/08; no change of members 4 Buy now
10 Jan 2008 accounts Annual Accounts 21 Buy now
12 Nov 2007 annual-return Return made up to 03/10/07; no change of members 7 Buy now
16 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2006 accounts Annual Accounts 9 Buy now
13 Oct 2006 annual-return Return made up to 03/10/06; full list of members 7 Buy now
17 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 2006 accounts Annual Accounts 9 Buy now
07 Feb 2006 accounts Accounting reference date extended from 31/10/05 to 31/03/06 1 Buy now
11 Jan 2006 annual-return Return made up to 03/10/05; full list of members 7 Buy now
21 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Dec 2005 address Registered office changed on 14/12/05 from: 8 baker street london W1U 3LL 1 Buy now
17 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2005 annual-return Return made up to 03/10/04; full list of members 7 Buy now
12 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2004 accounts Annual Accounts 4 Buy now
23 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2003 capital Ad 18/12/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Dec 2003 annual-return Return made up to 03/10/03; full list of members 8 Buy now
22 Jul 2003 officers New secretary appointed 2 Buy now
07 Nov 2002 officers Secretary resigned 1 Buy now
07 Nov 2002 officers Director resigned 1 Buy now
07 Nov 2002 officers New director appointed 2 Buy now
07 Nov 2002 officers New director appointed 2 Buy now
14 Oct 2002 address Registered office changed on 14/10/02 from: 120 east road london N1 6AA 1 Buy now
10 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
03 Oct 2002 incorporation Incorporation Company 18 Buy now