Simon Procter Ltd was registered on 16 February 2005 and has its registered office in Somerset. We don't currently know the number of employees at this business. Procter, Janet Barbara is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROCTER, Janet Barbara | 16 February 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 September 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 June 2017 | |
DS01 - Striking off application by a company | 10 June 2017 | |
AA - Annual Accounts | 16 March 2017 | |
AA - Annual Accounts | 07 June 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 10 March 2015 | |
CH03 - Change of particulars for secretary | 26 January 2015 | |
CH01 - Change of particulars for director | 26 January 2015 | |
CH01 - Change of particulars for director | 26 January 2015 | |
AA01 - Change of accounting reference date | 18 September 2014 | |
AA01 - Change of accounting reference date | 16 September 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 02 March 2012 | |
AD01 - Change of registered office address | 27 February 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 04 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AD01 - Change of registered office address | 06 October 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AA - Annual Accounts | 09 December 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 09 March 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 29 March 2006 | |
225 - Change of Accounting Reference Date | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 08 April 2005 | |
288b - Notice of resignation of directors or secretaries | 08 April 2005 | |
288a - Notice of appointment of directors or secretaries | 08 April 2005 | |
287 - Change in situation or address of Registered Office | 08 April 2005 | |
288a - Notice of appointment of directors or secretaries | 08 April 2005 | |
RESOLUTIONS - N/A | 07 April 2005 | |
RESOLUTIONS - N/A | 07 April 2005 | |
RESOLUTIONS - N/A | 07 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2005 | |
NEWINC - New incorporation documents | 16 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 January 2007 | Outstanding |
N/A |