About

Registered Number: 03096522
Date of Incorporation: 30/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 8 Kings Road, Clifton, Bristol, BS8 4AB

 

Pro Corporate Ltd was founded on 30 August 1995 and are based in Bristol. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Jon William 27 June 2007 16 November 2012 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 30 May 2019
CH01 - Change of particulars for director 30 May 2019
CH04 - Change of particulars for corporate secretary 22 February 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 13 September 2017
SH01 - Return of Allotment of shares 12 September 2017
RESOLUTIONS - N/A 08 September 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 19 September 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH04 - Change of particulars for corporate secretary 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
TM01 - Termination of appointment of director 30 November 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
363a - Annual Return 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 02 November 2007
CERTNM - Change of name certificate 20 September 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
RESOLUTIONS - N/A 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
RESOLUTIONS - N/A 12 January 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 20 September 2004
287 - Change in situation or address of Registered Office 05 December 2003
AA - Annual Accounts 04 November 2003
363a - Annual Return 29 September 2003
AA - Annual Accounts 10 February 2003
RESOLUTIONS - N/A 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
225 - Change of Accounting Reference Date 06 November 2002
363a - Annual Return 06 November 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 10 December 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 07 October 1999
287 - Change in situation or address of Registered Office 15 July 1999
395 - Particulars of a mortgage or charge 12 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 14 October 1998
RESOLUTIONS - N/A 25 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1998
363s - Annual Return 18 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 10 December 1996
RESOLUTIONS - N/A 25 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1996
NEWINC - New incorporation documents 30 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.