About

Registered Number: 02568476
Date of Incorporation: 13/12/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Old Forge House, 11 Pleasant Place, Hersham, Surrey, KT12 4HR

 

Established in 1990, Proactive Appointments Ltd have registered office in Hersham in Surrey. There are no directors listed for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 13 December 2019
CH01 - Change of particulars for director 11 December 2019
MR04 - N/A 06 November 2019
MR01 - N/A 27 August 2019
AA - Annual Accounts 09 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2018
CS01 - N/A 13 December 2018
AA - Annual Accounts 14 August 2018
PSC08 - N/A 21 February 2018
PSC07 - N/A 21 February 2018
PSC02 - N/A 21 February 2018
CS01 - N/A 30 January 2018
PSC05 - N/A 18 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 17 December 2012
CH03 - Change of particulars for secretary 17 December 2012
CH01 - Change of particulars for director 17 December 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 19 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 05 January 2009
353 - Register of members 05 January 2009
AA - Annual Accounts 14 October 2008
287 - Change in situation or address of Registered Office 15 May 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 25 October 2002
287 - Change in situation or address of Registered Office 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 29 October 1998
AA - Annual Accounts 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 23 February 1998
288c - Notice of change of directors or secretaries or in their particulars 23 February 1998
363s - Annual Return 01 February 1998
225 - Change of Accounting Reference Date 23 December 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 07 January 1997
363s - Annual Return 24 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 16 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 23 July 1993
363s - Annual Return 24 December 1992
AA - Annual Accounts 20 July 1992
363b - Annual Return 06 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1991
RESOLUTIONS - N/A 22 January 1991
123 - Notice of increase in nominal capital 22 January 1991
288 - N/A 15 January 1991
287 - Change in situation or address of Registered Office 18 December 1990
288 - N/A 18 December 1990
NEWINC - New incorporation documents 13 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2019 Outstanding

N/A

All assets debenture 03 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.