Winchester
Hampshire
SO23 8UY
Website | propam.co.uk |
---|
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Augustus Thomas Langford Coke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £130,752 |
Cash | £48,263 |
Current Liabilities | £59,295 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 2 January 2024 with updates (5 pages) |
---|---|
13 September 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
17 January 2023 | Confirmation statement made on 13 January 2023 with updates (5 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with updates (5 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
27 January 2021 | Confirmation statement made on 25 January 2021 with updates (5 pages) |
27 January 2021 | Change of details for Mr Augustus Thomas Langford Coke as a person with significant control on 27 January 2021 (2 pages) |
27 January 2021 | Director's details changed for Mr Augustus Thomas Langford Coke on 27 January 2021 (2 pages) |
16 October 2020 | Registered office address changed from 48 Charles Street London W1J 5EN to 8 High Street Brentwood Essex CM14 4AB on 16 October 2020 (1 page) |
17 June 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
6 February 2020 | Director's details changed for Mr Augustus Thomas Langford Coke on 6 February 2020 (2 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
12 February 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Registered office address changed from 35 East Street Blandford Forum DT11 7DU England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 35 East Street Blandford Forum DT11 7DU England on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 35 East Street Blandford Forum DT11 7DU England on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|