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) |
---|---|---|---|
28 Jan 2009 | AA | Total exemption small company accounts made up to 17 December 2007 | |
19 Aug 2008 | 363a | Return made up to 18/06/08; full list of members | |
19 Aug 2008 | 353 | Location of register of members | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from 20 wigginton road tamworth staffordshire B78 8RH | |
19 Aug 2008 | 190 | Location of debenture register | |
19 Aug 2008 | 288c | Director's change of particulars / susan tipton / 06/12/2006 | |
06 Sep 2007 | 363a | Return made up to 18/06/07; full list of members | |
23 Jul 2007 | AA | Total exemption small company accounts made up to 17 December 2006 | |
26 Jul 2006 | 363a | Return made up to 18/06/06; full list of members | |
13 Jun 2006 | AA | Total exemption small company accounts made up to 17 December 2005 | |
20 Sep 2005 | AA | Total exemption small company accounts made up to 17 December 2004 | |
27 Jun 2005 | 363s | Return made up to 18/06/05; full list of members | |
04 Feb 2005 | 363s |
Return made up to 18/06/04; full list of members
|
|
04 Feb 2005 | 288a | New secretary appointed | |
06 Dec 2003 | 395 | Particulars of mortgage/charge | |
18 Sep 2003 | AA | Total exemption small company accounts made up to 17 December 2002 | |
12 Sep 2003 | 363s | Return made up to 18/06/03; full list of members | |
21 Jul 2002 | 363s | Return made up to 18/06/02; full list of members | |
29 Jan 2002 | 225 | Accounting reference date extended from 30/06/02 to 17/12/02 | |
16 Aug 2001 | 288a | New director appointed | |
16 Aug 2001 | 288a | New secretary appointed | |
22 Jun 2001 | 287 | Registered office changed on 22/06/01 from: somerset house 40-49 price street birmingham B4 6LZ | |
22 Jun 2001 | 288b | Secretary resigned | |
22 Jun 2001 | 288b | Director resigned | |
18 Jun 2001 | NEWINC | Incorporation |