About

Registered Number: 06232589
Date of Incorporation: 01/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 7608 PO BOX PO BOX 7608, Milton Keynes, MK11 9JG,

 

Based in Milton Keynes, Procore Solutions Ltd was registered on 01 May 2007, it's status at Companies House is "Active". We do not know the number of employees at the business. The current directors of this business are Narraway, Lee Kenneth, Carden, Phillip Richard, Narraway, Lee Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDEN, Phillip Richard 01 May 2007 06 December 2009 1
NARRAWAY, Lee Kenneth 01 May 2007 03 October 2019 1
Secretary Name Appointed Resigned Total Appointments
NARRAWAY, Lee Kenneth 06 December 2009 03 October 2019 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 08 April 2020
MR04 - N/A 03 February 2020
MR01 - N/A 03 February 2020
MR04 - N/A 14 January 2020
AP01 - Appointment of director 06 December 2019
AD01 - Change of registered office address 08 November 2019
PSC02 - N/A 08 November 2019
TM01 - Termination of appointment of director 08 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
PSC07 - N/A 08 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 09 May 2018
CH01 - Change of particulars for director 08 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 16 January 2017
CH01 - Change of particulars for director 23 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 06 May 2015
AD01 - Change of registered office address 06 May 2015
SH01 - Return of Allotment of shares 09 December 2014
MR01 - N/A 04 July 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
AA - Annual Accounts 27 June 2014
AA - Annual Accounts 21 February 2014
RESOLUTIONS - N/A 16 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2013
AR01 - Annual Return 15 July 2013
AAMD - Amended Accounts 04 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 01 July 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 03 May 2010
TM01 - Termination of appointment of director 03 May 2010
AP03 - Appointment of secretary 03 May 2010
CH01 - Change of particulars for director 03 May 2010
TM02 - Termination of appointment of secretary 03 May 2010
RESOLUTIONS - N/A 20 January 2010
AA - Annual Accounts 14 January 2010
CH03 - Change of particulars for secretary 15 December 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 15 May 2008
395 - Particulars of a mortgage or charge 24 July 2007
NEWINC - New incorporation documents 01 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2020 Outstanding

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

Debenture 18 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.