PRO-TECT PROPERTIES LTD
Status | ACTIVE |
Company No. | 10287329 |
Category | Private Limited Company |
Incorporated | 20 Jul 2016 |
Age | 7 years, 10 months, 15 days |
Jurisdiction | Wales |
SUMMARY
PRO-TECT PROPERTIES LTD is an active private limited company with number 10287329. It was incorporated 7 years, 10 months, 15 days ago, on 20 July 2016. The company address is Clarion Close Clarion Close, Swansea, SA6 8QZ, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Address
Type: AD01
New address: Clarion Close Swansea Enterprise Park Swansea SA6 8QZ
Change date: 2023-12-05
Old address: Room 1, 7 Meadows Bridge Parc Menter Cross Hands Carmarthenshire SA14 6RA Wales
Documents
Change to a person with significant control
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Clive David Pocock
Change date: 2023-12-05
Documents
Change to a person with significant control
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Clive Jones
Change date: 2023-12-05
Documents
Change to a person with significant control
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cerison Davies
Change date: 2023-12-05
Documents
Change person director company with change date
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-05
Officer name: Mr Clive Jones
Documents
Change person director company with change date
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive David Pocock
Change date: 2023-12-05
Documents
Change person director company with change date
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Cerison Davies
Change date: 2023-12-05
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Change to a person with significant control
Date: 24 Jul 2023
Action Date: 19 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cerison Davies
Change date: 2023-07-19
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Gazette filings brought up to date
Date: 16 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Second filing capital allotment shares
Date: 14 Dec 2020
Action Date: 13 Nov 2020
Category: Capital
Type: RP04SH01
Date: 2020-11-13
Capital : 4.002 GBP
Documents
Capital alter shares subdivision
Date: 27 Nov 2020
Action Date: 13 Nov 2020
Category: Capital
Type: SH02
Date: 2020-11-13
Documents
Capital allotment shares
Date: 27 Nov 2020
Action Date: 13 Nov 2020
Category: Capital
Type: SH01
Capital : 4.002 GBP
Date: 2020-11-13
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Change to a person with significant control
Date: 31 Jul 2018
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Cli Ve David Pocock
Change date: 2017-08-04
Documents
Accounts amended with accounts type micro entity
Date: 05 Jul 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AAMD
Made up date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 21 Jun 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-31
Psc name: Rheinallt Rhys Davies
Documents
Withdrawal of a person with significant control statement
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rheinallt Rhys Davies
Termination date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 20 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cli Ve David Pocock
Notification date: 2016-07-20
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 20 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-20
Psc name: Clive Jones
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 20 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-20
Psc name: Rheinallt Rhys Davies
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 20 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cerison Davies
Notification date: 2016-07-20
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 24 Jun 2017
Action Date: 05 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-05
Charge number: 102873290002
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102873290001
Charge creation date: 2016-09-05
Documents
Change account reference date company current shortened
Date: 28 Jul 2016
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-07-31
Documents
Some Companies
THE HUB EXPLORATION DRIVE,ABERDEEN,AB23 8GX
Number: | SC434784 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 EDGWARE ROAD,LONDON,NW9 6LP
Number: | 11934499 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON FOREST PROPERTY MANAGEMENT LIMITED
CARLTON FOREST DISTRIBUTION CENTRE,WORKSOP,S81 0TP
Number: | 08643618 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 10791325 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTAGU IV EAST TOWN CO-INVEST LP
2 MORE LONDON RIVERSIDE,LONDON,SE1 2AP
Number: | LP015976 |
Status: | ACTIVE |
Category: | Limited Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10027844 |
Status: | ACTIVE |
Category: | Private Limited Company |