PROTOCOL PROPERTY DEVELOPMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 04236494 |
Category | Private Limited Company |
Incorporated | 18 Jun 2001 |
Age | 22 years, 11 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Michael Locke
Documents
Termination director company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Tipton
Documents
Gazette filings brought up to date
Date: 15 Dec 2012
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 15 Nov 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Jan 2009
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 19 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / susan tipton / 06/12/2006
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
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
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
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
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
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Legacy
Date: 04 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 12 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Legacy
Date: 21 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Legacy
Date: 29 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 17/12/02
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CENTRAL TOWN PROPERTIES LIMITED
46 SUITE 3,LONDON,W1H 1JU
Number: | 00660315 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREVER STEADING,STONEHAVEN,AB39 2UE
Number: | SC542502 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
610 WESTCLIFFE APARTMENTS,LONDON,W2 1JB
Number: | 08260194 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 DALRY ROAD,EDINBURGH,EH11 2JG
Number: | SC584623 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |