- Company Overview for PROTON FINANCE LIMITED (00519068)
- Filing history for PROTON FINANCE LIMITED (00519068)
- People for PROTON FINANCE LIMITED (00519068)
- More for PROTON FINANCE LIMITED (00519068)
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
|
|
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 |