About

Registered Number: 07756333
Date of Incorporation: 30/08/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Kudhail House 238 Birmingham Road, Great Barr, Birmingham, B43 7AH,

 

Based in Birmingham, Proprt Ltd was registered on 30 August 2011, it's status in the Companies House registry is set to "Active". Kudhail, Amarjeet, Hulme, Christine Elizabeth, Kudhail, Rajinder Kaur, Patel, Rashmikant are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULME, Christine Elizabeth 05 September 2011 13 September 2011 1
KUDHAIL, Rajinder Kaur 30 August 2011 06 September 2011 1
PATEL, Rashmikant 12 September 2011 27 May 2020 1
Secretary Name Appointed Resigned Total Appointments
KUDHAIL, Amarjeet 01 October 2012 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 28 May 2020
TM01 - Termination of appointment of director 27 May 2020
CS01 - N/A 27 May 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 16 September 2019
AA - Annual Accounts 26 June 2019
AD01 - Change of registered office address 14 March 2019
CS01 - N/A 14 March 2019
CS01 - N/A 05 February 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 03 February 2017
AA - Annual Accounts 19 January 2017
AD01 - Change of registered office address 21 June 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 14 January 2016
AR01 - Annual Return 07 January 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 01 August 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 18 January 2013
AP03 - Appointment of secretary 08 October 2012
AP01 - Appointment of director 08 October 2012
AR01 - Annual Return 02 September 2012
AA01 - Change of accounting reference date 09 May 2012
AD01 - Change of registered office address 15 September 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 14 September 2011
TM01 - Termination of appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
NEWINC - New incorporation documents 30 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.