Advanced company searchLink opens in new window

PROPERTY FIRE PROTECTION LIMITED

Company number 08585541

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)
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
  • GBP 102
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 102
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 102
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 102
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 102
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