- Company Overview for PROPERTY FIRE PROTECTION LIMITED (08585541)
- Filing history for PROPERTY FIRE PROTECTION LIMITED (08585541)
- People for PROPERTY FIRE PROTECTION LIMITED (08585541)
- More for PROPERTY FIRE PROTECTION LIMITED (08585541)
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) |
---|---|---|---|
18 Jan 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
20 Jun 2024 | PSC04 | Change of details for Mr Jonathan Richard Leach as a person with significant control on 11 May 2023 | |
20 Jun 2024 | PSC04 | Change of details for Mr Jonathan Richard Leach as a person with significant control on 11 May 2023 | |
20 Jun 2024 | CH01 | Director's details changed for Mr Jonathan Richard Leach on 11 May 2023 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 4 July 2023
|
|
10 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 4 July 2023
|
|
10 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 4 July 2023
|
|
10 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 4 July 2023
|
|
10 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 4 July 2023
|
|
04 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
04 Jul 2023 | AP01 | Appointment of Mrs Sarah Louise Walker as a director on 1 June 2023 | |
04 Jul 2023 | AP01 | Appointment of Ms Louise Constance Lynn as a director on 1 June 2023 | |
16 May 2023 | PSC04 | Change of details for Mr Timothy Peter Mitchell as a person with significant control on 11 May 2023 | |
16 May 2023 | PSC04 | Change of details for Mr Nigel John Walker as a person with significant control on 11 May 2023 | |
16 May 2023 | PSC04 | Change of details for Mr Jonathan Richard Leach as a person with significant control on 11 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Timothy Mitchell on 11 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Jonathan Richard Leach on 11 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Timothy Mitchell on 11 May 2023 | |
16 May 2023 | AD01 | Registered office address changed from Jani Taylor Associates Ltd Office 6a 1st Floor Popin Business Centre South Way Wembley Middx HA9 0HF to The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT on 16 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Nigel John Walker on 11 May 2023 | |
16 May 2023 | CH01 | Director's details changed for Mr Nigel John Walker on 11 May 2023 | |
25 Jan 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with updates |