PROTOCOL PROPERTY DEVELOPMENT SERVICES LIMITED
Company number 04236494
- Company Overview for PROTOCOL PROPERTY DEVELOPMENT SERVICES LIMITED (04236494)
- Filing history for PROTOCOL PROPERTY DEVELOPMENT SERVICES LIMITED (04236494)
- People for PROTOCOL PROPERTY DEVELOPMENT SERVICES LIMITED (04236494)
- Charges for PROTOCOL PROPERTY DEVELOPMENT SERVICES LIMITED (04236494)
- Registers for PROTOCOL PROPERTY DEVELOPMENT SERVICES LIMITED (04236494)
- More for PROTOCOL PROPERTY DEVELOPMENT SERVICES LIMITED (04236494)
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) |
---|---|---|---|
01 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
12 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
29 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
22 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-22
|
|
11 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
03 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
03 Apr 2013 | AP01 | Appointment of Mr Darren Michael Locke as a director | |
03 Apr 2013 | TM01 | Termination of appointment of Susan Tipton as a director | |
15 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
15 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 17 December 2010 | |
18 Aug 2011 | AA01 | Previous accounting period shortened from 17 December 2011 to 31 July 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
05 Jul 2011 | CH01 | Director's details changed for Mrs Susan Tipton on 18 June 2011 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 17 December 2009 | |
15 Sep 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
24 Mar 2010 | AR01 | Annual return made up to 18 June 2009 with full list of shareholders | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 17 December 2008 | |
05 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued |