Advanced company searchLink opens in new window

PROTECT MY PROPERTY SERVICES LIMITED

Company number 01494103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 21/01/2017
02 Mar 2017 MR01 Registration of charge 014941030003, created on 23 February 2017
23 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
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
  • GBP 100
18 Dec 2015 CERTNM Company name changed dyno-secure LIMITED\certificate issued on 18/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-18
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
  • GBP 100