Proskins Ltd was founded on 01 July 2010 and has its registered office in Mansfield Woodhouse, Notts, it's status is listed as "Active". This organisation has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELLAMY, Adam Henry | 01 July 2010 | - | 1 |
MOORE, James Charles | 22 October 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRENCH, Neil | 01 July 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 28 March 2019 | |
MR01 - N/A | 26 October 2018 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 28 March 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 December 2017 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 23 March 2017 | |
CS01 - N/A | 01 July 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AP01 - Appointment of director | 20 November 2015 | |
AR01 - Annual Return | 29 July 2015 | |
MR04 - N/A | 22 June 2015 | |
AA - Annual Accounts | 12 June 2015 | |
AR01 - Annual Return | 08 July 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 July 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 02 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 July 2014 | |
AA - Annual Accounts | 30 June 2014 | |
SH01 - Return of Allotment of shares | 30 April 2014 | |
AR01 - Annual Return | 29 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 21 August 2012 | |
MG01 - Particulars of a mortgage or charge | 15 June 2012 | |
AP01 - Appointment of director | 26 March 2012 | |
RESOLUTIONS - N/A | 21 March 2012 | |
SH01 - Return of Allotment of shares | 21 March 2012 | |
SH08 - Notice of name or other designation of class of shares | 21 March 2012 | |
AA - Annual Accounts | 15 March 2012 | |
AA01 - Change of accounting reference date | 19 December 2011 | |
AR01 - Annual Return | 18 October 2011 | |
CH01 - Change of particulars for director | 18 October 2011 | |
CH01 - Change of particulars for director | 18 October 2011 | |
CH01 - Change of particulars for director | 18 October 2011 | |
CH03 - Change of particulars for secretary | 18 October 2011 | |
CH01 - Change of particulars for director | 18 October 2011 | |
MG01 - Particulars of a mortgage or charge | 01 June 2011 | |
AA01 - Change of accounting reference date | 13 January 2011 | |
NEWINC - New incorporation documents | 01 July 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 October 2018 | Outstanding |
N/A |
Debenture | 12 June 2012 | Outstanding |
N/A |
All assets debenture | 24 May 2011 | Fully Satisfied |
N/A |