- Company Overview for CASH PROTECTION AGENCY LIMITED (02781604)
- Filing history for CASH PROTECTION AGENCY LIMITED (02781604)
- People for CASH PROTECTION AGENCY LIMITED (02781604)
- Charges for CASH PROTECTION AGENCY LIMITED (02781604)
- More for CASH PROTECTION AGENCY LIMITED (02781604)
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) |
---|---|---|---|
16 Feb 2016 | AD01 | Registered office address changed from C/O Edward Hands and Lewis the Old School Rooms 346 Loughborough Road Leicester LE4 5PJ to 51 Norman Way Melton Mowbray Leicestershire LE13 1JE on 16 February 2016 | |
13 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Jul 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
20 Aug 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
20 Aug 2013 | TM01 | Termination of appointment of Paul Stubbs as a director | |
20 Aug 2013 | TM01 | Termination of appointment of Jason Hathaway as a director | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from C/O Edward Hands and Lewis 3 Rectory Place Loughborough Leicestershire LE11 1UW United Kingdom on 19 June 2012 | |
12 Mar 2012 | AP01 | Appointment of Leanne Hathaway as a director | |
24 Feb 2012 | CERTNM |
Company name changed cpa professional services LIMITED\certificate issued on 24/02/12
|
|
09 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
18 Oct 2011 | CERTNM |
Company name changed cash protection agency LIMITED\certificate issued on 18/10/11
|
|
17 Oct 2011 | AA01 | Current accounting period shortened from 5 April 2012 to 31 October 2011 | |
13 Oct 2011 | AP01 | Appointment of Mr Jason Lee Hathaway as a director | |
13 Oct 2011 | TM01 | Termination of appointment of Fiona Parker as a director | |
12 Oct 2011 | AD01 | Registered office address changed from Bybrook Lodge Leicester Lane Swithland Loughborough Leicestershire LE12 8TD United Kingdom on 12 October 2011 | |
11 Oct 2011 | AP01 | Appointment of Mr Paul Stuart Stubbs as a director | |
07 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |