About

Registered Number: 03029900
Date of Incorporation: 07/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 1-5 Applegarth Drive Questor, Dartford, Kent, DA1 1JD,

 

Proper Records Ltd was setup in 1995, it's status at Companies House is "Active". The current directors of the organisation are listed as Day, Andrew, Riley, Paul at Companies House. We do not know the number of employees at Proper Records Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Andrew 08 March 1995 31 January 1996 1
RILEY, Paul 01 December 1998 01 April 2014 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
CS01 - N/A 21 March 2019
CH01 - Change of particulars for director 20 March 2019
AA - Annual Accounts 15 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 13 January 2015
MR04 - N/A 08 July 2014
TM01 - Termination of appointment of director 07 May 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 07 January 2014
RESOLUTIONS - N/A 14 October 2013
MR04 - N/A 28 August 2013
AP01 - Appointment of director 09 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 07 January 2013
MG01 - Particulars of a mortgage or charge 31 August 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 08 January 2012
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 07 January 2011
CH01 - Change of particulars for director 26 July 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 10 May 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 05 April 2005
287 - Change in situation or address of Registered Office 24 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 22 March 2002
288c - Notice of change of directors or secretaries or in their particulars 31 December 2001
288c - Notice of change of directors or secretaries or in their particulars 31 December 2001
AA - Annual Accounts 16 November 2001
225 - Change of Accounting Reference Date 30 July 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 25 September 2000
287 - Change in situation or address of Registered Office 22 June 2000
395 - Particulars of a mortgage or charge 16 June 2000
363s - Annual Return 14 March 2000
395 - Particulars of a mortgage or charge 02 March 2000
AA - Annual Accounts 17 April 1999
363s - Annual Return 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
288a - Notice of appointment of directors or secretaries 14 December 1998
AA - Annual Accounts 27 October 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 12 April 1996
288 - N/A 14 February 1996
CERTNM - Change of name certificate 13 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1995
CERTNM - Change of name certificate 12 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
287 - Change in situation or address of Registered Office 10 April 1995
NEWINC - New incorporation documents 07 March 1995

Mortgages & Charges

Description Date Status Charge by
Fixed charge 24 August 2012 Outstanding

N/A

Debenture 26 April 2011 Outstanding

N/A

Legal mortgage 15 June 2000 Fully Satisfied

N/A

Mortgage debenture 23 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.