PROTECT MY PROPERTY SERVICES LIMITED
Company number 01494103
- Company Overview for PROTECT MY PROPERTY SERVICES LIMITED (01494103)
- Filing history for PROTECT MY PROPERTY SERVICES LIMITED (01494103)
- People for PROTECT MY PROPERTY SERVICES LIMITED (01494103)
- Charges for PROTECT MY PROPERTY SERVICES LIMITED (01494103)
- More for PROTECT MY PROPERTY SERVICES LIMITED (01494103)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
17 Aug 2017 | MR01 | Registration of charge 014941030005, created on 2 August 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
16 Mar 2017 | MR01 | Registration of charge 014941030004, created on 7 March 2017 | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2017 | MR01 | Registration of charge 014941030003, created on 23 February 2017 | |
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | TM01 | Termination of appointment of Julian Mark Hartley as a director on 28 December 2016 | |
10 Jan 2017 | TM02 | Termination of appointment of Vaishali Patel as a secretary on 28 December 2016 | |
03 Jan 2017 | AP03 | Appointment of Mr Ian Vincent Cusden as a secretary on 28 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr James Robert Winnicott as a director on 28 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr Martin Geoffrey Beesley as a director on 28 December 2016 | |
03 Jan 2017 | AP01 | Appointment of Mr James Michael Arnold as a director on 28 December 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from C/O G4S Fifth Floor Southside 105 Victoria Street London SW1E 6QT to Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st on 3 January 2017 | |
29 Dec 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
15 Nov 2016 | AP01 | Appointment of Ms Claire Helen Conolly as a director on 14 November 2016 | |
17 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Aug 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
18 Dec 2015 | CERTNM |
Company name changed dyno-secure LIMITED\certificate issued on 18/12/15
|
|
05 Nov 2015 | TM01 | Termination of appointment of Alison Claire Robinson as a director on 31 October 2015 | |
08 Oct 2015 | AUD | Auditor's resignation | |
25 Sep 2015 | AUD | Auditor's resignation | |
16 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|