Company NameBishop Skinner Acquisitions Limited
DirectorsDavid Christopher Ross and Diane Cougill
Company StatusActive
Company Number05570088
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Previous NamesProtectagroup Holdings Limited and Protectagroup Estate Agents Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2016(11 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Michael Francis Chard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address23 Knightsbridge Court
Chester
CH1 1QG
Wales
Director NameMrs Linda Haggett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityWelsh
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Graig Y Mynydd
Thomastown
Tonyrefail
CF39 8FD
Wales
Director NameMr Paul Robert Ragan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTregyrnog Farmhouse
St. Brides-Super-Ely
Cardiff
Vale Of Glamorgan
CF5 6EZ
Wales
Secretary NameMr Ian William Brown
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Beech Wood Drive
Tonyrefail
Rhondda Cynon Taff
Mid Glamorgan
CF39 8JE
Wales
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed28 March 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Ian William Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(4 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(6 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(12 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websiteccventures.co.uk

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18 at £1Cullum Capital Ventures LTD
9.00%
Ordinary B
170 at £1Cullum Capital Ventures LTD
85.00%
Ordinary A
6 at £1John Fitzgerald Noone
3.00%
Ordinary B
6 at £1Keith Butcher
3.00%
Ordinary B

Financials

Year2014
Net Worth£200
Current Liabilities£4,533,601

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

14 September 2010Delivered on: 25 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Deed of accession
Secured details: All monies due or to become due from the chargors (including the company) to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
4 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
25 February 2022Termination of appointment of Dean Clarke as a secretary on 25 February 2022 (1 page)
25 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
1 December 2021Memorandum and Articles of Association (20 pages)
6 November 2021Statement of company's objects (2 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2021Memorandum and Articles of Association (20 pages)
25 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
25 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
25 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (194 pages)
25 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
21 June 2021Confirmation statement made on 17 June 2021 with updates (5 pages)
28 September 2020Statement by Directors (2 pages)
28 September 2020Statement of capital on 28 September 2020
  • GBP 52.00
(3 pages)
28 September 2020Resolutions
  • RES13 ‐ Share premium accounts reducing by £143,059,985.00. being credited to the retained earnings. 16/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2020Solvency Statement dated 16/09/20 (2 pages)
7 September 2020Full accounts made up to 31 December 2019 (23 pages)
20 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 July 2020Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
7 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 5,200
(3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (19 pages)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
30 July 2019Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
11 September 2018Full accounts made up to 31 December 2017 (18 pages)
21 August 2018Auditor's resignation (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
19 December 2017Change of share class name or designation (2 pages)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
29 September 2017Full accounts made up to 30 December 2016 (22 pages)
29 September 2017Full accounts made up to 30 December 2016 (22 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
9 September 2016Full accounts made up to 30 December 2015 (17 pages)
9 September 2016Full accounts made up to 30 December 2015 (17 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200
(4 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 200
(4 pages)
2 October 2015Full accounts made up to 30 December 2014 (18 pages)
2 October 2015Full accounts made up to 30 December 2014 (18 pages)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
13 October 2014Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
13 October 2014Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(5 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
(5 pages)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200
(6 pages)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
18 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 200
(6 pages)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
5 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
5 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
17 August 2012Termination of appointment of Graham Barr as a director (1 page)
17 August 2012Termination of appointment of Graham Barr as a director (1 page)
17 August 2012Appointment of Mr David James Bruce as a director (2 pages)
17 August 2012Appointment of Mr David James Bruce as a director (2 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
10 May 2012Termination of appointment of Bryan Park as a director (1 page)
10 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
10 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
10 May 2012Termination of appointment of Bryan Park as a director (1 page)
11 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 11 October 2011 (1 page)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
25 October 2010Resolutions
  • RES13 ‐ Loan agreement 13/09/2010
(3 pages)
25 October 2010Resolutions
  • RES13 ‐ Loan agreement 13/09/2010
(3 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 August 2010Termination of appointment of Ian Brown as a director (1 page)
24 August 2010Termination of appointment of Ian Brown as a director (1 page)
30 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(28 pages)
16 July 2010Company name changed protectagroup estate agents LIMITED\certificate issued on 16/07/10
  • CONNOT ‐
(3 pages)
16 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 73
(4 pages)
16 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 73
(4 pages)
16 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 73
(4 pages)
16 July 2010Company name changed protectagroup estate agents LIMITED\certificate issued on 16/07/10
  • CONNOT ‐
(3 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
23 June 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
23 June 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
3 December 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 December 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Director's details changed for Mr Ian William Brown on 11 November 2009 (3 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Director's details changed for Mr Ian William Brown on 11 November 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26 - 28 pembroke road sevenoaks kent TN13 1XR (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26 - 28 pembroke road sevenoaks kent TN13 1XR (1 page)
27 July 2009Appointment terminated director paul ragan (1 page)
27 July 2009Appointment terminated director paul ragan (1 page)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
26 September 2008Return made up to 21/09/08; full list of members (4 pages)
26 September 2008Return made up to 21/09/08; full list of members (4 pages)
3 June 2008Director appointed mr ian william brown (1 page)
3 June 2008Director appointed mr ian william brown (1 page)
2 June 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
28 May 2008Appointment terminated director linda haggett (1 page)
28 May 2008Appointment terminated director linda haggett (1 page)
21 May 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
21 May 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
14 April 2008Return made up to 21/09/06; full list of members; amend (5 pages)
14 April 2008Return made up to 21/09/07; full list of members; amend (5 pages)
14 April 2008Return made up to 21/09/06; full list of members; amend (5 pages)
14 April 2008Return made up to 21/09/07; full list of members; amend (5 pages)
11 April 2008Director appointed roger michael brown (3 pages)
11 April 2008Appointment terminated secretary ian brown (1 page)
11 April 2008Director appointed timothy david johnson (3 pages)
11 April 2008Secretary appointed samuel thomas budgen clark (2 pages)
11 April 2008Appointment terminated secretary ian brown (1 page)
11 April 2008Registered office changed on 11/04/2008 from motaquote house dinas isaf ind estate williamstown rhondda cynon taff CF40 1NY (1 page)
11 April 2008Secretary appointed samuel thomas budgen clark (2 pages)
11 April 2008Director appointed timothy david johnson (3 pages)
11 April 2008Registered office changed on 11/04/2008 from motaquote house dinas isaf ind estate williamstown rhondda cynon taff CF40 1NY (1 page)
11 April 2008Director appointed roger michael brown (3 pages)
18 October 2007Return made up to 21/09/07; full list of members (2 pages)
18 October 2007Return made up to 21/09/07; full list of members (2 pages)
20 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
20 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
3 October 2006Ad 16/01/06--------- £ si 100@1=100 (1 page)
3 October 2006Return made up to 21/09/06; full list of members (2 pages)
3 October 2006Return made up to 21/09/06; full list of members (2 pages)
3 October 2006Ad 16/01/06--------- £ si 100@1=100 (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
13 February 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
13 February 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
16 January 2006Company name changed protectagroup holdings LIMITED\certificate issued on 16/01/06 (2 pages)
16 January 2006Company name changed protectagroup holdings LIMITED\certificate issued on 16/01/06 (2 pages)
21 September 2005Incorporation (14 pages)
21 September 2005Incorporation (14 pages)