PROTECHNIC PROPERTIES LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

26/05/2326 May 2023 Registered office address changed from 5 Orwell Furlong Cambridge CB4 0WY England to 7 Signet Court Swann Road Cambridge CB5 8LA on 2023-05-26

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Sub-division of shares on 2023-05-16

View Document

24/05/2324 May 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Change of share class name or designation

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

22/05/2322 May 2023 Registration of charge 043071550003, created on 2023-05-16

View Document

22/05/2322 May 2023 Registration of charge 043071550001, created on 2023-05-16

View Document

22/05/2322 May 2023 Registration of charge 043071550002, created on 2023-05-16

View Document

18/05/2318 May 2023 Cessation of Christopher Keith Whiteley as a person with significant control on 2023-05-16

View Document

18/05/2318 May 2023 Termination of appointment of Christopher Keith Whiteley as a secretary on 2023-05-16

View Document

18/05/2318 May 2023 Termination of appointment of Christopher Keith Whiteley as a director on 2023-05-16

View Document

18/05/2318 May 2023 Termination of appointment of Richard John Hinchliffe as a director on 2023-05-16

View Document

18/05/2318 May 2023 Cessation of Richard John Hinchliffe as a person with significant control on 2023-05-16

View Document

18/05/2318 May 2023 Registered office address changed from Westley Cottage Westley Waterless Newmarket Suffolk CB8 0RQ to 5 Orwell Furlong Cambridge CB4 0WY on 2023-05-18

View Document

18/05/2318 May 2023 Notification of Qt Holdings Ltd as a person with significant control on 2023-05-16

View Document

18/05/2318 May 2023 Appointment of Dr Tillmann Ziegert as a director on 2023-05-16

View Document

18/05/2318 May 2023 Appointment of Mrs Qun Yang as a director on 2023-05-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

26/05/2126 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

06/09/156 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/11/1410 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HINCHLIFFE / 01/10/2013

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HINCHLIFFE / 04/11/2011

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEITH WHITELEY / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HINCHLIFFE / 04/11/2009

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/10/0719 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 7 SIGNET COURT SWANNS ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LA

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0412 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

10/04/0210 April 2002 SHARES AGREEMENT OTC

View Document

15/11/0115 November 2001 S-DIV RECON 31/10/01

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

18/10/0118 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company