About

Registered Number: 04053713
Date of Incorporation: 16/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: 400 Harrow Road, Paddington, London, W9 2HU

 

Proclere Ltd was registered on 16 August 2000 and has its registered office in London, it's status is listed as "Active". There are 4 directors listed as Ward, Dawn Jennifer, Ward, Dawn Jennifer, Wright, Mark Alan, Ward, Steven John for this company in the Companies House registry. We do not know the number of employees at Proclere Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Dawn Jennifer 12 March 2012 - 1
WRIGHT, Mark Alan 31 August 2000 - 1
WARD, Steven John 31 August 2000 12 March 2012 1
Secretary Name Appointed Resigned Total Appointments
WARD, Dawn Jennifer 12 March 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 21 October 2015
SH06 - Notice of cancellation of shares 04 August 2015
SH03 - Return of purchase of own shares 31 July 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 22 May 2012
SH01 - Return of Allotment of shares 10 May 2012
RP04 - N/A 09 May 2012
TM02 - Termination of appointment of secretary 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
AP03 - Appointment of secretary 29 March 2012
AP01 - Appointment of director 29 March 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 18 June 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 21 July 2005
363a - Annual Return 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
AAMD - Amended Accounts 23 September 2004
AA - Annual Accounts 29 July 2004
287 - Change in situation or address of Registered Office 19 May 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 12 November 2002
RESOLUTIONS - N/A 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 16 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.