PROTOS DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

27/06/2427 June 2024 Director's details changed for Mr John Whittaker on 2024-06-10

View Document

26/06/2426 June 2024 Director's details changed for Mr John Whittaker on 2024-06-10

View Document

25/04/2425 April 2024 Appointment of Mr John Peter Whittaker as a director on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of Myles Howard Kitcher as a director on 2024-04-25

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

05/10/235 October 2023 Termination of appointment of John Alexander Schofield as a director on 2023-09-30

View Document

22/09/2322 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 26/10/2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 01/04/2016

View Document

05/07/165 July 2016 COMPANY NAME CHANGED INCE PARK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/07/16

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 11/05/2016

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER M17 8PL

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JOHN ALEXANDER SCHOFIELD

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHITTAKER / 07/04/2015

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 01/12/2014

View Document

29/10/1429 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP WAINSCOTT / 27/08/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 30/05/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LEES / 28/02/2014

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/12/132 December 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/10/1224 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HOSKER

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERWORTH

View Document

26/10/1026 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED TRAFFORD CENTRE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/05/10

View Document

12/05/1012 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1011 May 2010 CHANGE OF NAME 11/05/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/11/095 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED STEVEN UNDERWOOD

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMPSON / 05/05/2009

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/11/0812 November 2008 SECTION 175 01/10/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 AUDITOR'S RESIGNATION

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 REGISTERED OFFICE CHANGED ON 09/11/99 FROM: QUAY WEST TRAFFORD WHARF ROAD MANCHESTER M17 1PL

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 LOAN FACILITY AGREEMENT 31/03/98

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 RE AGREEMENT 05/07/96

View Document

10/06/9610 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/963 June 1996 COMPANY NAME CHANGED PEEL DEVELOPMENTS (NORTH) LIMITE D CERTIFICATE ISSUED ON 03/06/96

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 REGISTERED OFFICE CHANGED ON 11/11/94 FROM: QUAY WEST TRAFFORD WHARF ROAD SALFORD M17 1HH MANCHESTER

View Document

27/10/9427 October 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: STOCK EXCHANGE BUILDINGS 4 NORFOLK STREET MANCHESTER M2 1DP

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 S386 DISP APP AUDS 07/02/91

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: 17 ALBEMARLE STREET MAYFAIR LONDON W1X 4AA

View Document

13/01/9113 January 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9013 December 1990 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/11/9029 November 1990 COMPANY NAME CHANGED BOUNDARY POST LIMITED CERTIFICATE ISSUED ON 30/11/90

View Document

27/11/9027 November 1990 ALTER MEM AND ARTS 20/11/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/8914 February 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

05/10/885 October 1988 REGISTERED OFFICE CHANGED ON 05/10/88 FROM: 47 ALBEMARLE STREET MAYFAIR LONDON W1X 3FE

View Document

10/06/8810 June 1988 NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 AUDITOR'S RESIGNATION

View Document

24/05/8824 May 1988 REGISTERED OFFICE CHANGED ON 24/05/88 FROM: 9 UPPER BELGRAVE STREET LONDON SW1X 8BD

View Document

24/05/8824 May 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8824 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8819 May 1988 NEW SECRETARY APPOINTED

View Document

11/05/8811 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/872 November 1987 COMPANY NAME CHANGED OLAYAN EUROPE LIMITED CERTIFICATE ISSUED ON 31/10/87

View Document

29/10/8729 October 1987 NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED

View Document

12/08/8712 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

18/07/8618 July 1986 ALT MEM AND ARTS

View Document

08/06/868 June 1986 ALLOTMENT OF SHARES

View Document

29/05/8629 May 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

29/05/8629 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

16/08/8416 August 1984 ALLOTMENT OF SHARES

View Document

03/02/763 February 1976 ALLOTMENT OF SHARES

View Document

16/12/7516 December 1975 ALLOTMENT OF SHARES

View Document

15/12/7515 December 1975 ALLOTMENT OF SHARES

View Document

14/12/7514 December 1975 ALLOTMENT OF SHARES

View Document

29/10/7529 October 1975 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