Advanced company searchLink opens in new window

PROTOCOL PROPERTY DEVELOPMENT SERVICES LIMITED

Company number 04236494

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)
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
  • GBP 1
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
  • GBP 1
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