- Company Overview for UK MONITORED PROTECTION LIMITED (08970015)
- Filing history for UK MONITORED PROTECTION LIMITED (08970015)
- People for UK MONITORED PROTECTION LIMITED (08970015)
- More for UK MONITORED PROTECTION LIMITED (08970015)
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) |
---|---|---|---|
29 Jan 2025 | AD01 | Registered office address changed from Suite 18 63-65 Woodside Road Amersham HP6 6AA England to 11 Belmont Crescent Swindon SN1 4EY on 29 January 2025 | |
18 Dec 2024 | PSC01 | Notification of Charles Edward Richmond as a person with significant control on 17 December 2024 | |
18 Dec 2024 | AP01 | Appointment of Mr Charles Edward Richmond as a director on 17 December 2024 | |
18 Dec 2024 | TM01 | Termination of appointment of Marc Harrison Black as a director on 17 December 2024 | |
18 Dec 2024 | PSC07 | Cessation of Marc Black as a person with significant control on 17 December 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with updates | |
07 Oct 2024 | AD01 | Registered office address changed from Suite 18, 63-65 Woodside Road Amersham HP6 6AA England to Suite 18 63-65 Woodside Road Amersham HP6 6AA on 7 October 2024 | |
28 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2024 | AA | Micro company accounts made up to 31 March 2023 | |
20 Aug 2024 | PSC01 | Notification of Marc Black as a person with significant control on 19 August 2024 | |
20 Aug 2024 | AP01 | Appointment of Mr Marc Black as a director on 19 August 2024 | |
20 Aug 2024 | TM01 | Termination of appointment of Gabriel Burns as a director on 19 August 2024 | |
20 Aug 2024 | PSC07 | Cessation of Aidan Gabriel Burns as a person with significant control on 19 August 2024 | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2024 | PSC04 | Change of details for Mr Gabriel Burns as a person with significant control on 17 June 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from 32 Richmond Road Solihull B92 7RP England to Suite 18, 63-65 Woodside Road Amersham HP6 6AA on 6 June 2024 | |
07 Feb 2024 | AA | Micro company accounts made up to 31 March 2022 | |
17 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2024 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
29 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2023 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
25 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off |