About

Registered Number: 06821513
Date of Incorporation: 17/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: 1-5 Applegarth Drive Questor, Dartford, Kent, DA1 1JD,

 

Having been setup in 2009, Proper Note Ltd have registered office in Dartford, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this organisation are listed as Mills, Malcolm Stuart, Alpha Secretarial Limited, Kersley, Steven, Wilkinson, Edwin Kenneth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSLEY, Steven 01 April 2010 10 August 2012 1
WILKINSON, Edwin Kenneth 17 February 2009 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Malcolm Stuart 20 February 2017 - 1
ALPHA SECRETARIAL LIMITED 17 February 2009 17 February 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 May 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 23 December 2019
CH01 - Change of particulars for director 20 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 22 February 2017
CH03 - Change of particulars for secretary 20 February 2017
AP01 - Appointment of director 20 February 2017
AP03 - Appointment of secretary 20 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 07 January 2014
TM01 - Termination of appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 07 January 2013
AP01 - Appointment of director 30 August 2012
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 07 July 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AR01 - Annual Return 01 April 2011
AP01 - Appointment of director 08 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
288a - Notice of appointment of directors or secretaries 27 May 2009
225 - Change of Accounting Reference Date 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
NEWINC - New incorporation documents 17 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.