PROSEED PROPERTY - History of Changes


DateDescription
2025-04-30 delete phone +44 (0)20 3816 0260
2024-12-04 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-11-27 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2024-10-22 delete person Alfie Idiens
2024-10-22 insert person Guy Kemball-Williams
2024-10-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PJC DEVELOPMENTS LIMITED
2024-10-15 update statutory_documents CESSATION OF PHILIP JAMES CURWEN AS A PSC
2024-10-14 update statutory_documents CESSATION OF RICHARD JOHN NORDGREEN AS A PSC
2024-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NORDGREEN
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-24 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-29 delete address Thomas House, 84 Eccleston Square, London SW1V 1PX
2023-08-29 insert address First Floor, 2 Stamford Square, Putney, London, SW15 2BF
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-04-08 delete person Richard Rawlins
2023-04-08 insert person Marcus Bowen
2023-04-08 insert person Paul Saker
2023-04-08 update person_title David Cunningham: Architect; Head of Development => Architect; Head of Planning
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-03 update person_title Alfie Idiens: Junior Investment Analyst => Investment Analyst
2023-02-03 update person_title Francesco Prelorenzo: Senior Analyst; a Qualified Chartered Accountant => Head of Investments; a Qualified Chartered Accountant
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-29 delete ceo Richard Rawlins
2022-09-29 delete cfo Barbara Smith
2022-09-29 delete cfo Phil Curwen
2022-09-29 insert otherexecutives Phil Curwen
2022-09-29 insert otherexecutives Richard Nordgreen
2022-09-29 delete person Barbara Smith
2022-09-29 delete source_ip 94.236.93.165
2022-09-29 insert person Alfie Idiens
2022-09-29 insert person Andrew Forrest
2022-09-29 insert person Chris Bray
2022-09-29 insert person Kavita Dhillon
2022-09-29 insert source_ip 157.96.9.169
2022-09-29 update person_description Phil Curwen => Phil Curwen
2022-09-29 update person_description Richard Rawlins => Richard Rawlins
2022-09-29 update person_title Francesco Prelorenzo: Analyst; a Qualified Chartered Accountant => Senior Analyst; a Qualified Chartered Accountant
2022-09-29 update person_title Phil Curwen: Chief Financial Officer => Executive Director
2022-09-29 update person_title Richard Nordgreen: Head of Investments => Executive Director
2022-09-29 update person_title Richard Rawlins: Chief Executive Officer => Non Executive
2022-09-29 update website_status FailedRobots => OK
2022-09-09 update website_status FlippedRobots => FailedRobots
2022-08-21 update website_status OK => FlippedRobots
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-07 delete person Archie Dickinson
2021-09-07 delete person Bertie Edwards-Hedges
2021-07-11 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-11 update statutory_documents ADOPT ARTICLES 15/06/2021
2021-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN NORDGREEN
2021-06-29 update statutory_documents CESSATION OF RICHARD DENIS RAWLINS AS A PSC
2021-06-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD RAWLINS
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-25 delete person Arian Manouchehri
2021-04-25 update person_title Bertie Edwards-Hedges: Junior Analyst => Analyst
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-21 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-01 delete address 1 - 2 Castle Lane, London SW1E 6DR
2021-02-01 insert address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom, GU21 7SA
2021-02-01 insert address Chancery House, Woking GU21 7SA
2021-02-01 insert address Thomas House, 84 Eccelstone Square, London SW1V 1PX
2021-02-01 insert industry_tag Estate Investment
2021-02-01 update primary_contact 1 - 2 Castle Lane, London SW1E 6DR => Chancery House, Woking GU21 7SA
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-02-07 delete address 1-2 CASTLE LANE LONDON UNITED KINGDOM SW1E 6DR
2020-02-07 insert address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY UNITED KINGDOM GU21 7SA
2020-02-07 update registered_address
2020-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 1-2 CASTLE LANE LONDON SW1E 6DR UNITED KINGDOM
2019-12-04 delete general_emails in..@proseedproperties.com
2019-12-04 delete email in..@proseedproperties.com
2019-12-04 delete fax +44 (0)20 7821 8517
2019-12-04 delete vat 173 2027 34
2019-12-04 update person_title Arian Manouchehri: Analyst => Senior Analyst
2019-10-07 update num_mort_charges 0 => 1
2019-10-07 update num_mort_outstanding 0 => 1
2019-09-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099699580001
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-31 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-01-15 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN NORDGREEN
2018-11-13 delete source_ip 134.213.124.126
2018-11-13 insert source_ip 94.236.93.165
2018-09-05 delete registration_number 3731810
2018-09-05 insert registration_number 09969958
2018-07-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-06-06 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2017-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date null => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-10-26 => 2018-12-31
2017-10-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-27 insert sic_code 82990 - Other business support service activities n.e.c.
2017-04-27 update account_ref_month 1 => 3
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-02-09 update statutory_documents CURREXT FROM 31/01/2017 TO 31/03/2017
2016-09-26 delete career_pages_linkeddomain preview.uk.com
2016-08-29 insert general_emails en..@proseedproperty.com
2016-08-29 delete about_pages_linkeddomain preview.uk.com
2016-08-29 delete email co..@proseedproperty.com
2016-08-29 delete email re..@proseedproperty.com
2016-08-29 delete index_pages_linkeddomain preview.uk.com
2016-08-29 insert email en..@proseedproperty.com
2016-08-01 delete source_ip 164.177.138.144
2016-08-01 insert source_ip 134.213.124.126
2016-08-01 update robots_txt_status www.proseedproperty.com: 404 => 200
2016-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION