Really Pro Ltd was established in 2002. We don't currently know the number of employees at the company. The current directors of the business are listed as Halborg, Paul Frederick, Amos, Philip Andrew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALBORG, Paul Frederick | 10 September 2014 | - | 1 |
AMOS, Philip Andrew | 19 April 2002 | 25 August 2004 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Paul Halborg/
1948-08 |
Individual person with significant control |
British/
Wales |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 14 January 2020 | |
AA01 - Change of accounting reference date | 25 October 2019 | |
TM01 - Termination of appointment of director | 15 May 2019 | |
CS01 - N/A | 02 May 2019 | |
AP01 - Appointment of director | 24 January 2019 | |
MR01 - N/A | 14 November 2018 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 20 April 2018 | |
AA - Annual Accounts | 23 February 2018 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 13 May 2016 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 24 April 2015 | |
TM01 - Termination of appointment of director | 03 December 2014 | |
AP01 - Appointment of director | 16 September 2014 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 20 May 2013 | |
AR01 - Annual Return | 17 June 2012 | |
AA - Annual Accounts | 29 May 2012 | |
CERTNM - Change of name certificate | 16 March 2012 | |
CONNOT - N/A | 16 March 2012 | |
RESOLUTIONS - N/A | 15 March 2012 | |
RESOLUTIONS - N/A | 15 March 2012 | |
AD01 - Change of registered office address | 15 March 2012 | |
TM02 - Termination of appointment of secretary | 15 March 2012 | |
AA - Annual Accounts | 31 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 10 September 2011 | |
AR01 - Annual Return | 09 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 August 2011 | |
AA - Annual Accounts | 11 February 2011 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 22 February 2010 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 01 March 2008 | |
363s - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 16 April 2007 | |
363s - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 23 May 2005 | |
287 - Change in situation or address of Registered Office | 14 April 2005 | |
AA - Annual Accounts | 02 March 2005 | |
288b - Notice of resignation of directors or secretaries | 25 January 2005 | |
288b - Notice of resignation of directors or secretaries | 25 January 2005 | |
288a - Notice of appointment of directors or secretaries | 25 January 2005 | |
363s - Annual Return | 13 May 2004 | |
AA - Annual Accounts | 25 February 2004 | |
363s - Annual Return | 05 July 2003 | |
287 - Change in situation or address of Registered Office | 14 July 2002 | |
288a - Notice of appointment of directors or secretaries | 14 July 2002 | |
288a - Notice of appointment of directors or secretaries | 14 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 April 2002 | |
288b - Notice of resignation of directors or secretaries | 29 April 2002 | |
NEWINC - New incorporation documents | 19 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 November 2018 | Outstanding |
N/A |