About

Registered Number: 03309803
Date of Incorporation: 30/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 1 - 2 Harbour House Harbour Way, Shoreham-By-Sea, West Sussex, BN43 5HZ,

 

Proporta.com Ltd was founded on 30 January 1997, it's status at Companies House is "Active". There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCONER, James Keith Ross 17 September 2010 31 March 2013 1
OGILVY-STUART, Margaret Ruth 17 September 2010 31 March 2013 1
DIGITAL GOALS LIMITED 01 March 2014 30 November 2014 1
LEGARIO LIMITED 01 March 2014 10 March 2017 1
Secretary Name Appointed Resigned Total Appointments
DORE, Martin Giles 01 February 1997 30 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 30 January 2020
AD01 - Change of registered office address 05 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 05 February 2018
AA - Annual Accounts 16 August 2017
TM01 - Termination of appointment of director 10 March 2017
AD01 - Change of registered office address 24 February 2017
AD01 - Change of registered office address 24 February 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 29 January 2015
TM01 - Termination of appointment of director 22 January 2015
AR01 - Annual Return 12 March 2014
AP02 - Appointment of corporate director 12 March 2014
AP02 - Appointment of corporate director 12 March 2014
AA - Annual Accounts 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
MR04 - N/A 16 May 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 January 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 30 January 2012
CH01 - Change of particulars for director 14 November 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 24 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 21 February 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 12 February 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 03 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
363s - Annual Return 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
AA - Annual Accounts 30 November 2004
225 - Change of Accounting Reference Date 21 June 2004
363s - Annual Return 08 April 2004
395 - Particulars of a mortgage or charge 22 January 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 04 December 2002
CERTNM - Change of name certificate 21 March 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 13 April 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 25 February 1998
288b - Notice of resignation of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
287 - Change in situation or address of Registered Office 08 June 1997
288a - Notice of appointment of directors or secretaries 23 May 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
287 - Change in situation or address of Registered Office 18 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
287 - Change in situation or address of Registered Office 06 February 1997
NEWINC - New incorporation documents 30 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.