Mincing Lane
London
EC3R 7PD
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Michael Francis Chard |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 23 Knightsbridge Court Chester CH1 1QG Wales |
Director Name | Mrs Linda Haggett |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Graig Y Mynydd Thomastown Tonyrefail CF39 8FD Wales |
Director Name | Mr Paul Robert Ragan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tregyrnog Farmhouse St. Brides-Super-Ely Cardiff Vale Of Glamorgan CF5 6EZ Wales |
Secretary Name | Mr Ian William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Beech Wood Drive Tonyrefail Rhondda Cynon Taff Mid Glamorgan CF39 8JE Wales |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Ian William Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 March 2018(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(12 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | ccventures.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
18 at £1 | Cullum Capital Ventures LTD 9.00% Ordinary B |
---|---|
170 at £1 | Cullum Capital Ventures LTD 85.00% Ordinary A |
6 at £1 | John Fitzgerald Noone 3.00% Ordinary B |
6 at £1 | Keith Butcher 3.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £200 |
Current Liabilities | £4,533,601 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
14 September 2010 | Delivered 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 2010 | Delivered 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 |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
4 July 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
25 February 2022 | Termination of appointment of Dean Clarke as a secretary on 25 February 2022 (1 page) |
25 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
1 December 2021 | Memorandum and Articles of Association (20 pages) |
6 November 2021 | Statement of company's objects (2 pages) |
6 November 2021 | Resolutions
|
6 November 2021 | Memorandum and Articles of Association (20 pages) |
25 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
25 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
25 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (194 pages) |
25 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 June 2021 | Confirmation statement made on 17 June 2021 with updates (5 pages) |
28 September 2020 | Statement by Directors (2 pages) |
28 September 2020 | Statement of capital on 28 September 2020
|
28 September 2020 | Resolutions
|
28 September 2020 | Solvency Statement dated 16/09/20 (2 pages) |
7 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
20 July 2020 | Resolutions
|
14 July 2020 | Change of details for Cullum Capital Ventures Limited as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Registered 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 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
30 July 2019 | Registered 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 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
21 August 2018 | Auditor's resignation (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
19 December 2017 | Change of share class name or designation (2 pages) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
29 September 2017 | Full accounts made up to 30 December 2016 (22 pages) |
29 September 2017 | Full accounts made up to 30 December 2016 (22 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (17 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (17 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
2 October 2015 | Full accounts made up to 30 December 2014 (18 pages) |
2 October 2015 | Full accounts made up to 30 December 2014 (18 pages) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
13 October 2014 | Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
13 October 2014 | Current accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
5 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
10 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
10 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
10 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
10 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
11 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 11 October 2011 (1 page) |
11 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
25 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 August 2010 | Termination of appointment of Ian Brown as a director (1 page) |
24 August 2010 | Termination of appointment of Ian Brown as a director (1 page) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
16 July 2010 | Company name changed protectagroup estate agents LIMITED\certificate issued on 16/07/10
|
16 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
16 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
16 July 2010 | Company name changed protectagroup estate agents LIMITED\certificate issued on 16/07/10
|
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
23 June 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
23 June 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
3 December 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 December 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Director's details changed for Mr Ian William Brown on 11 November 2009 (3 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Director's details changed for Mr Ian William Brown on 11 November 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26 - 28 pembroke road sevenoaks kent TN13 1XR (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26 - 28 pembroke road sevenoaks kent TN13 1XR (1 page) |
27 July 2009 | Appointment terminated director paul ragan (1 page) |
27 July 2009 | Appointment terminated director paul ragan (1 page) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
26 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
3 June 2008 | Director appointed mr ian william brown (1 page) |
3 June 2008 | Director appointed mr ian william brown (1 page) |
2 June 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
2 June 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
28 May 2008 | Appointment terminated director linda haggett (1 page) |
28 May 2008 | Appointment terminated director linda haggett (1 page) |
21 May 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
21 May 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
14 April 2008 | Return made up to 21/09/06; full list of members; amend (5 pages) |
14 April 2008 | Return made up to 21/09/07; full list of members; amend (5 pages) |
14 April 2008 | Return made up to 21/09/06; full list of members; amend (5 pages) |
14 April 2008 | Return made up to 21/09/07; full list of members; amend (5 pages) |
11 April 2008 | Director appointed roger michael brown (3 pages) |
11 April 2008 | Appointment terminated secretary ian brown (1 page) |
11 April 2008 | Director appointed timothy david johnson (3 pages) |
11 April 2008 | Secretary appointed samuel thomas budgen clark (2 pages) |
11 April 2008 | Appointment terminated secretary ian brown (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from motaquote house dinas isaf ind estate williamstown rhondda cynon taff CF40 1NY (1 page) |
11 April 2008 | Secretary appointed samuel thomas budgen clark (2 pages) |
11 April 2008 | Director appointed timothy david johnson (3 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from motaquote house dinas isaf ind estate williamstown rhondda cynon taff CF40 1NY (1 page) |
11 April 2008 | Director appointed roger michael brown (3 pages) |
18 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
20 July 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
3 October 2006 | Ad 16/01/06--------- £ si 100@1=100 (1 page) |
3 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
3 October 2006 | Ad 16/01/06--------- £ si 100@1=100 (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
13 February 2006 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
13 February 2006 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
16 January 2006 | Company name changed protectagroup holdings LIMITED\certificate issued on 16/01/06 (2 pages) |
16 January 2006 | Company name changed protectagroup holdings LIMITED\certificate issued on 16/01/06 (2 pages) |
21 September 2005 | Incorporation (14 pages) |
21 September 2005 | Incorporation (14 pages) |