PROTOCOL PROPERTY DEVELOPMENT SERVICES LIMITED

The Old Guild House The Old Guild House, Birmingham, B3 2NH, England
StatusACTIVE
Company No.04236494
CategoryPrivate Limited Company
Incorporated18 Jun 2001
Age22 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

PROTOCOL PROPERTY DEVELOPMENT SERVICES LIMITED is an active private limited company with number 04236494. It was incorporated 22 years, 11 months, 16 days ago, on 18 June 2001. The company address is The Old Guild House The Old Guild House, Birmingham, B3 2NH, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2022

Action Date: 19 Jun 2022

Category: Address

Type: AD01

New address: The Old Guild House 1 New Market Street Birmingham B3 2NH

Old address: Perilocke Haunton Road Harlaston Tamworth B79 9HP England

Change date: 2022-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

New address: Perilocke Haunton Road Harlaston Tamworth B79 9HP

Old address: Pindarr Barn Haunton Road Harlaston Tamworth Staffordshire B79 9HP England

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Dec 2019

Category: Address

Type: AD02

New address: The Old Guild House New Market Street Birmingham B3 2NH

Old address: The Old Guild House New Market Street Birmingham B3 2NH England

Documents

View document PDF

Move registers to sail company with new address

Date: 10 Dec 2019

Category: Address

Type: AD03

New address: The Old Guild House New Market Street Birmingham B3 2NH

Documents

View document PDF

Change sail address company with new address

Date: 10 Dec 2019

Category: Address

Type: AD02

New address: The Old Guild House New Market Street Birmingham B3 2NH

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 23 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Michael Locke

Notification date: 2016-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Address

Type: AD01

Old address: 62 Upper Gungate Tamworth B79 8AA England

New address: Pindarr Barn Haunton Road Harlaston Tamworth Staffordshire B79 9HP

Change date: 2018-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2016

Action Date: 30 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-30

Old address: 20a Wigginton Road Tamworth Staffordshire B78 8RH

New address: 62 Upper Gungate Tamworth B79 8AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Michael Locke

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Tipton

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 16 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 17 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Aug 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-18

Officer name: Mrs Susan Tipton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2010

Action Date: 17 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 18 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2009

Action Date: 17 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-17

Documents

View document PDF

Legacy

Date: 05 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Gazette notice compulsary

Date: 03 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 17 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-17

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 19/08/2008 from 20 wigginton road tamworth staffordshire B78 8RH

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / susan tipton / 06/12/2006

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2007

Action Date: 17 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-17

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2006

Action Date: 17 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2005

Action Date: 17 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-17

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2003

Action Date: 17 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-17

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/06/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/02 to 17/12/02

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 22/06/01 from: somerset house 40-49 price street birmingham B4 6LZ

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL TOWN PROPERTIES LIMITED

46 SUITE 3,LONDON,W1H 1JU

Number:00660315
Status:ACTIVE
Category:Private Limited Company

FLUID CONSULTANTS LIMITED

FOREVER STEADING,STONEHAVEN,AB39 2UE

Number:SC542502
Status:ACTIVE
Category:Private Limited Company

I & E DEVELOPMENTS LIMITED

BRIDGE HOUSE,GLOSSOP,SK13 8AR

Number:11243737
Status:ACTIVE
Category:Private Limited Company

NRG PROPERTY SOLUTIONS LIMITED

RAILVIEW LOFTS,EASTBOURNE,BN21 3XE

Number:06687709
Status:ACTIVE
Category:Private Limited Company

SHEENGATE PROPERTIES LIMITED

610 WESTCLIFFE APARTMENTS,LONDON,W2 1JB

Number:08260194
Status:ACTIVE
Category:Private Limited Company

STEFAN SKIBA SERVICES LIMITED

247 DALRY ROAD,EDINBURGH,EH11 2JG

Number:SC584623
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source