Advanced company searchLink opens in new window

PROTON FINANCE LIMITED

Company number 00519068

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)
05 Nov 2019 CH03 Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
28 Mar 2019 AD01 Registered office address changed from 116 Cockfosters Road Barnet EN4 0DY to St William House Tresillian Terrace Cardiff CF10 5BH on 28 March 2019
25 Jan 2019 CH01 Director's details changed for Mr Richard Andrew Jones on 25 January 2019
21 Sep 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
22 Aug 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
30 Jun 2017 PSC02 Notification of Proton Cars (Uk) Limited as a person with significant control on 6 April 2016
29 Jun 2017 PSC02 Notification of Black Horse Group Limited as a person with significant control on 6 April 2016
08 Feb 2017 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 8 February 2017
08 Feb 2017 TM02 Termination of appointment of Paul Gittins as a secretary on 8 February 2017
05 Jul 2016 AA Full accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
19 Apr 2016 TM01 Termination of appointment of Ian Roger Durston as a director on 8 April 2016
19 Apr 2016 TM01 Termination of appointment of Michael David Whytock as a director on 8 April 2016
19 Apr 2016 TM01 Termination of appointment of Dato Abdul Harith Abdullah as a director on 8 April 2016
19 Apr 2016 TM01 Termination of appointment of Andrew Simon Park as a director on 8 April 2016
19 Apr 2016 TM01 Termination of appointment of Brian John Collier as a director on 8 April 2016
19 Apr 2016 TM01 Termination of appointment of Stephen William Green as a director on 8 April 2016
19 Apr 2016 AP01 Appointment of Mr Ahmad Fuadd Mohd Kenali as a director on 8 April 2016
23 Mar 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
02 Feb 2016 CH01 Director's details changed for Mr Richard Andrew Jones on 2 February 2016
12 Jan 2016 CH01 Director's details changed for Mr Richard Andrew Jones on 1 October 2015