About

Registered Number: 04208811
Date of Incorporation: 01/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 100 Pencisely Road, Cardiff, CF5 1DQ,

 

Propona Ltd was registered on 01 May 2001 and are based in Cardiff, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Sully, Christopher Mark, Doctor, Crampton, Kevin Leonard, Pearson, Edward Randall, Rees, Kerry Rachel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULLY, Christopher Mark, Doctor 01 June 2002 - 1
CRAMPTON, Kevin Leonard 07 June 2004 04 June 2010 1
PEARSON, Edward Randall 01 May 2001 01 January 2011 1
REES, Kerry Rachel 01 May 2001 01 June 2003 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 12 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 15 May 2016
CH01 - Change of particulars for director 15 May 2016
AA - Annual Accounts 05 November 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 05 May 2008
AA - Annual Accounts 11 March 2008
MEM/ARTS - N/A 02 January 2008
CERTNM - Change of name certificate 27 December 2007
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2007
353 - Register of members 08 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 11 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
RESOLUTIONS - N/A 06 October 2004
RESOLUTIONS - N/A 06 October 2004
RESOLUTIONS - N/A 06 October 2004
AA - Annual Accounts 06 October 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 03 March 2004
RESOLUTIONS - N/A 20 November 2003
RESOLUTIONS - N/A 20 November 2003
RESOLUTIONS - N/A 20 November 2003
RESOLUTIONS - N/A 20 November 2003
123 - Notice of increase in nominal capital 20 November 2003
287 - Change in situation or address of Registered Office 20 October 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 05 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
363s - Annual Return 31 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 28 May 2002
NEWINC - New incorporation documents 01 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.