Advanced company searchLink opens in new window

PROTECTAGROUP LIMITED

Company number 03599653

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)
14 Aug 2012 AD01 Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 14 August 2012
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 12
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 11
12 Jun 2012 AP01 Appointment of Mr Scott Egan as a director
22 May 2012 AP01 Appointment of Mr Graham Maxwell Barr as a director
22 May 2012 TM01 Termination of appointment of Bryan Park as a director
11 Apr 2012 TM01 Termination of appointment of Ian Brown as a director
07 Oct 2011 AD01 Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011
29 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10
29 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
06 Sep 2011 AA Full accounts made up to 31 December 2010
05 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
24 Mar 2011 AP01 Appointment of Mr Bryan Park as a director
18 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 10
14 Sep 2010 AP01 Appointment of Mr Samuel Thomas Budgen Clark as a director
30 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
09 Jun 2010 AA Full accounts made up to 31 December 2009
13 May 2010 TM01 Termination of appointment of Roger Brown as a director
25 Nov 2009 AP01 Appointment of Michael Peter Rea as a director
25 Nov 2009 CH01 Director's details changed for Mr Kenneth John Powell on 12 November 2009
25 Nov 2009 CH01 Director's details changed for Mr Ian William Brown on 11 November 2009
25 Nov 2009 TM01 Termination of appointment of Timothy Johnson as a director
24 Nov 2009 TM01 Termination of appointment of Gary Ridewood as a director