AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 6th, January 2023
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(25 pages)
|
CH01 |
On Tuesday 18th May 2021 director's details were changed
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th May 2021 director's details were changed
filed on: 29th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 10th September 2020
filed on: 10th, September 2020
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 28th February 2020.
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 28th February 2020 director's details were changed
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(25 pages)
|
AD01 |
New registered office address One Bell Lane Lewes East Sussex BN7 1JU. Change occurred on Monday 22nd July 2019. Company's previous address: Knill James One Bell Lane Lewes East Sussex BN7 1JU.
filed on: 22nd, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 22nd July 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 22nd July 2019 secretary's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
CH03 |
On Tuesday 25th June 2019 secretary's details were changed
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th May 2016
filed on: 6th, July 2016
|
annual return |
Free Download
(6 pages)
|
CH03 |
On Wednesday 20th May 2015 secretary's details were changed
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 20th May 2015 director's details were changed
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 11th, November 2015
|
accounts |
Free Download
(20 pages)
|
AD01 |
New registered office address Knill James One Bell Lane Lewes East Sussex BN7 1JU. Change occurred on Wednesday 10th June 2015. Company's previous address: Knill James Bell Lane Lewes East Sussex BN7 1JU.
filed on: 10th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th May 2015
filed on: 10th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 10th June 2015
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 13th, January 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th May 2014
filed on: 30th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th July 2014
|
capital |
|
AD01 |
New registered office address Knill James Bell Lane Lewes East Sussex BN7 1JU. Change occurred on Monday 28th July 2014. Company's previous address: White Hart House High Street Limpsfield Surrey RH8 0DT.
filed on: 28th, July 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Thursday 31st October 2013 (was Tuesday 31st December 2013).
filed on: 28th, July 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th August 2013
filed on: 20th, August 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 1st, August 2013
|
accounts |
Free Download
(7 pages)
|
CH03 |
On Saturday 1st December 2012 secretary's details were changed
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th May 2013
filed on: 29th, May 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Saturday 1st December 2012 director's details were changed
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st October 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th May 2012
filed on: 22nd, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Sunday 31st October 2010
filed on: 24th, August 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th May 2011
filed on: 1st, June 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th May 2010
filed on: 26th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 30th, March 2010
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 24th, August 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Tuesday 26th May 2009 - Annual return with full member list
filed on: 26th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 31st, July 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Tuesday 10th June 2008 - Annual return with full member list
filed on: 10th, June 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 9th, June 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/07 to 31/10/07
filed on: 9th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/07 to 31/10/07
filed on: 9th, November 2007
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Friday 24th August 2007 - Annual return with full member list
filed on: 24th, August 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to Friday 24th August 2007 - Annual return with full member list
filed on: 24th, August 2007
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 14/07/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 14th, July 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 14th, July 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on Wednesday 14th June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, July 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Wednesday 14th June 2006. Value of each share 1 £, total number of shares: 100.
filed on: 12th, July 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Friday 16th June 2006. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, June 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Friday 16th June 2006. Value of each share 1 £, total number of shares: 2.
filed on: 22nd, June 2006
|
capital |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2006
filed on: 19th, June 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2006
filed on: 19th, June 2006
|
accounts |
Free Download
(1 page)
|
288a |
On Wednesday 14th June 2006 New director appointed
filed on: 14th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 14th June 2006 New director appointed
filed on: 14th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 14th June 2006 New director appointed
filed on: 14th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 14th June 2006 New secretary appointed
filed on: 14th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 14th June 2006 New director appointed
filed on: 14th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 14th June 2006 New secretary appointed
filed on: 14th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 13th June 2006 Director resigned
filed on: 13th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 13th June 2006 Director resigned
filed on: 13th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 13th June 2006 Secretary resigned
filed on: 13th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 13th June 2006 Secretary resigned
filed on: 13th, June 2006
|
officers |
Free Download
(1 page)
|
363a |
Period up to Tuesday 23rd May 2006 - Annual return with full member list
filed on: 23rd, May 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 23rd May 2006 - Annual return with full member list
filed on: 23rd, May 2006
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed protego housing LIMITEDcertificate issued on 11/01/06
filed on: 11th, January 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed protego housing LIMITEDcertificate issued on 11/01/06
filed on: 11th, January 2006
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 30/06/05 from: 3000 hillswood drive chertsey surrey KT16 0RS
filed on: 30th, June 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/06/05 from: 3000 hillswood drive chertsey surrey KT16 0RS
filed on: 30th, June 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, May 2005
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 19th, May 2005
|
incorporation |
Free Download
(13 pages)
|