PROTEUS LODGES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/12/216 December 2021 Accounts for a dormant company made up to 2021-01-31

View Document

25/10/2125 October 2021 Director's details changed for Mr Gregor Matheson Pierrepont on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Mr Gregor Matheson Pierrepont on 2021-10-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM ESTATE OFFICE THORESBY PARK NEWARK NOTTINGHAMSHIRE NG22 9EF

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR GREGOR MATHESON PIERREPONT

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR HARVEY GLENN

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

04/02/204 February 2020 CESSATION OF HARVEY ANDREW GLENN AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JOHN BUXTON STANSFELD

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GERALD HARVEY BAIRD

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/12/177 December 2017 CESSATION OF NICHOLAS EDWARD BROWN AS A PSC

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY ANDREW GLENN

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR GREGOR MATHESON

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR HARVEY ANDREW GLENN

View Document

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR GREGOR MOHRI MATHESON

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

09/03/169 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

27/02/1527 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

24/02/1424 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/03/135 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

08/02/128 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD BROWN / 30/01/2010

View Document

03/03/103 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

30/01/0930 January 2009 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