PROTECTAHOME GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2024-08-31 |
23/09/2423 September 2024 | Director's details changed for Mrs Rachel Louise Briscoe on 2024-09-18 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-18 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-08-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-18 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-08-31 |
31/05/2331 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-18 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-18 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/05/2127 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
11/10/2011 October 2020 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
09/03/209 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
10/05/1910 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
14/05/1814 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE BRISCOE / 17/11/2017 |
17/11/1717 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOSEPH BRISCOE / 17/11/2017 |
17/11/1717 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE BRISCOE / 17/11/2017 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
28/09/1528 September 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
28/08/1528 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
28/08/1528 August 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/06/157 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
26/09/1426 September 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
10/10/1310 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
30/09/1330 September 2013 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM SALISBURY HOUSE THE SQUARE MAGOR MONMOUTHSHIRE NP26 8HY |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
26/09/1226 September 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
27/09/1127 September 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
30/07/1130 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
08/10/108 October 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
15/10/0915 October 2009 | Annual return made up to 18 September 2009 with full list of shareholders |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
26/02/0926 February 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/02/0914 February 2009 | COMPANY NAME CHANGED BRISCOE ONE LIMITED CERTIFICATE ISSUED ON 20/02/09 |
14/10/0814 October 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
15/05/0815 May 2008 | PREVSHO FROM 30/09/2007 TO 31/08/2007 |
06/03/086 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: C/O SRBLEGAL SOMERTON HOUSE HAZELL DRIVE NEWPORT GWENT NP10 8FY |
02/10/072 October 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0716 January 2007 | £ NC 100/10100 02/01/ |
16/01/0716 January 2007 | NC INC ALREADY ADJUSTED 02/01/07 |
28/09/0628 September 2006 | SECRETARY RESIGNED |
28/09/0628 September 2006 | DIRECTOR RESIGNED |
28/09/0628 September 2006 | NEW DIRECTOR APPOINTED |
28/09/0628 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/09/0618 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROTECTAHOME GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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