About

Registered Number: 04002761
Date of Incorporation: 26/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Founded in 2000, Prowting Homes Ludlow Ltd has its registered office in York, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There is one director listed as Petri, Dion Joseph for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETRI, Dion Joseph 26 May 2000 02 June 2000 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 23 September 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 05 June 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 12 June 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 18 February 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
TM01 - Termination of appointment of director 05 January 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
225 - Change of Accounting Reference Date 29 March 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 16 June 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
287 - Change in situation or address of Registered Office 23 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
225 - Change of Accounting Reference Date 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
AA - Annual Accounts 17 November 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 09 July 2003
AUD - Auditor's letter of resignation 24 February 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2002
AA - Annual Accounts 06 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
363s - Annual Return 12 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
AA - Annual Accounts 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
363s - Annual Return 18 June 2001
CERTNM - Change of name certificate 19 March 2001
395 - Particulars of a mortgage or charge 13 March 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
225 - Change of Accounting Reference Date 19 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
225 - Change of Accounting Reference Date 22 June 2000
CERTNM - Change of name certificate 20 June 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.