Download leads from Nexok and grow your business. Find out more

Proton Developments Limited

Documents

Total Documents225
Total Pages1,077

Filing History

15 January 2024Memorandum and Articles of Association
15 January 2024Change of share class name or designation
15 January 2024Resolutions
  • RES13 ‐ Article 94 dis-applied so that a director who has, directly or indirectly, an interest in the business of a meeting of directors shall be entitled to count in the quorum and vote on such matters/ratification of omissions 29/12/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
15 January 2024Particulars of variation of rights attached to shares
11 January 2024Confirmation statement made on 11 January 2024 with updates
20 July 2023Total exemption full accounts made up to 31 March 2023
23 June 2023Confirmation statement made on 7 June 2023 with no updates
3 May 2023Satisfaction of charge 030657830014 in full
3 May 2023Satisfaction of charge 030657830015 in full
6 March 2023Current accounting period shortened from 31 July 2023 to 31 March 2023
6 March 2023Secretary's details changed for Mr David Graham Smith on 6 March 2023
6 March 2023Director's details changed for Mr David Graham Smith on 6 March 2023
6 March 2023Appointment of Mrs Janice Elizabeth Smith as a director on 6 March 2023
6 March 2023Change of details for Mr David Graham Smith as a person with significant control on 6 March 2023
15 December 2022Satisfaction of charge 9 in full
15 December 2022Satisfaction of charge 12 in full
15 December 2022Satisfaction of charge 11 in full
15 December 2022Satisfaction of charge 10 in full
15 December 2022Satisfaction of charge 13 in full
6 December 2022Total exemption full accounts made up to 31 July 2022
19 June 2022Confirmation statement made on 7 June 2022 with no updates
6 December 2021Total exemption full accounts made up to 31 July 2021
22 June 2021Confirmation statement made on 7 June 2021 with no updates
2 November 2020Total exemption full accounts made up to 31 July 2020
25 June 2020Confirmation statement made on 7 June 2020 with no updates
22 November 2019Total exemption full accounts made up to 31 July 2019
20 June 2019Confirmation statement made on 7 June 2019 with no updates
29 November 2018Total exemption full accounts made up to 31 July 2018
26 June 2018Confirmation statement made on 7 June 2018 with no updates
15 December 2017Total exemption full accounts made up to 31 July 2017
15 December 2017Total exemption full accounts made up to 31 July 2017
17 July 2017Notification of David Graham Smith as a person with significant control on 17 July 2017
17 July 2017Notification of David Graham Smith as a person with significant control on 20 May 2016
17 July 2017Notification of David Graham Smith as a person with significant control on 20 May 2016
7 July 2017Confirmation statement made on 7 June 2017 with updates
7 July 2017Confirmation statement made on 7 June 2017 with updates
6 April 2017Total exemption small company accounts made up to 31 July 2016
6 April 2017Total exemption small company accounts made up to 31 July 2016
10 November 2016Registration of charge 030657830014, created on 8 November 2016
10 November 2016Registration of charge 030657830015, created on 8 November 2016
10 November 2016Registration of charge 030657830014, created on 8 November 2016
10 November 2016Registration of charge 030657830015, created on 8 November 2016
21 July 2016Current accounting period extended from 31 January 2016 to 31 July 2016
21 July 2016Current accounting period extended from 31 January 2016 to 31 July 2016
7 June 2016Termination of appointment of Malcolm Nicholas Proctor as a director on 20 May 2016
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 30,002
7 June 2016Termination of appointment of Malcolm Nicholas Proctor as a director on 20 May 2016
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 30,002
10 November 2015Total exemption small company accounts made up to 31 January 2015
10 November 2015Total exemption small company accounts made up to 31 January 2015
16 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 30,002
16 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 30,002
16 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 30,002
28 April 2015Total exemption small company accounts made up to 31 January 2014
28 April 2015Total exemption small company accounts made up to 31 January 2014
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 30,002
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 30,002
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 30,002
1 April 2014Total exemption small company accounts made up to 31 January 2013
1 April 2014Total exemption small company accounts made up to 31 January 2013
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-22
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-22
22 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-22
6 November 2012Total exemption small company accounts made up to 31 January 2012
6 November 2012Total exemption small company accounts made up to 31 January 2012
28 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
28 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
28 July 2012Annual return made up to 7 June 2012 with a full list of shareholders
30 January 2012Total exemption small company accounts made up to 31 January 2011
30 January 2012Total exemption small company accounts made up to 31 January 2011
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
29 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
29 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
29 August 2011Annual return made up to 7 June 2011 with a full list of shareholders
1 November 2010Total exemption small company accounts made up to 31 January 2010
1 November 2010Total exemption small company accounts made up to 31 January 2010
26 October 2010Particulars of a mortgage or charge / charge no: 13
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 October 2010Particulars of a mortgage or charge / charge no: 13
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
23 October 2010Particulars of a mortgage or charge / charge no: 12
23 October 2010Particulars of a mortgage or charge / charge no: 9
23 October 2010Particulars of a mortgage or charge / charge no: 12
23 October 2010Particulars of a mortgage or charge / charge no: 11
23 October 2010Particulars of a mortgage or charge / charge no: 11
23 October 2010Particulars of a mortgage or charge / charge no: 10
23 October 2010Particulars of a mortgage or charge / charge no: 10
23 October 2010Particulars of a mortgage or charge / charge no: 9
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
8 July 2010Director's details changed for Malcolm Nicholas Proctor on 5 June 2010
8 July 2010Director's details changed for Malcolm Nicholas Proctor on 5 June 2010
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
8 July 2010Director's details changed for Malcolm Nicholas Proctor on 5 June 2010
8 July 2010Annual return made up to 7 June 2010 with a full list of shareholders
2 December 2009Total exemption small company accounts made up to 31 January 2009
2 December 2009Total exemption small company accounts made up to 31 January 2009
27 August 2009Return made up to 07/06/09; full list of members
27 August 2009Return made up to 07/06/09; full list of members
28 October 2008Total exemption small company accounts made up to 31 January 2008
28 October 2008Total exemption small company accounts made up to 31 January 2008
3 October 2008Return made up to 07/06/08; full list of members
3 October 2008Return made up to 07/06/08; full list of members
14 November 2007Total exemption small company accounts made up to 31 January 2007
14 November 2007Total exemption small company accounts made up to 31 January 2007
8 August 2007Return made up to 07/06/07; full list of members
8 August 2007Return made up to 07/06/07; full list of members
31 July 2006Total exemption small company accounts made up to 31 January 2006
31 July 2006Total exemption small company accounts made up to 31 January 2006
7 July 2006Return made up to 07/06/06; full list of members
7 July 2006Director's particulars changed
7 July 2006Director's particulars changed
7 July 2006Return made up to 07/06/06; full list of members
8 June 2006Particulars of mortgage/charge
8 June 2006Particulars of mortgage/charge
5 December 2005Total exemption small company accounts made up to 31 January 2005
5 December 2005Total exemption small company accounts made up to 31 January 2005
14 July 2005Return made up to 07/06/05; full list of members
14 July 2005Return made up to 07/06/05; full list of members
15 December 2004Total exemption small company accounts made up to 31 January 2004
15 December 2004Total exemption small company accounts made up to 31 January 2004
7 June 2004Return made up to 07/06/04; full list of members
7 June 2004Return made up to 07/06/04; full list of members
31 January 2004Total exemption small company accounts made up to 31 January 2003
31 January 2004Total exemption small company accounts made up to 31 January 2003
17 September 2003Accounts for a small company made up to 31 January 2002
17 September 2003Accounts for a small company made up to 31 January 2002
31 July 2003Return made up to 07/06/03; full list of members
31 July 2003Return made up to 07/06/03; full list of members
14 November 2002New director appointed
14 November 2002Secretary resigned
14 November 2002Registered office changed on 14/11/02 from: cygnus service station swan roundabout great bridge street west bromwich west midlands B70 0YA
14 November 2002Secretary resigned
14 November 2002Registered office changed on 14/11/02 from: cygnus service station swan roundabout great bridge street west bromwich west midlands B70 0YA
14 November 2002New director appointed
2 October 2002Declaration of satisfaction of mortgage/charge
2 October 2002Declaration of satisfaction of mortgage/charge
2 October 2002Declaration of satisfaction of mortgage/charge
2 October 2002Declaration of satisfaction of mortgage/charge
20 September 2002Receiver's abstract of receipts and payments
20 September 2002Receiver's abstract of receipts and payments
20 September 2002Receiver ceasing to act
20 September 2002Receiver ceasing to act
6 September 2002Particulars of mortgage/charge
6 September 2002Particulars of mortgage/charge
6 September 2002Particulars of mortgage/charge
6 September 2002Particulars of mortgage/charge
28 August 2002New secretary appointed
28 August 2002New secretary appointed
8 August 2002£ nc 1000/376000 28/06/02
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2002£ nc 1000/376000 28/06/02
9 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary resigned
9 July 2002Ad 02/07/02--------- £ si [email protected]=300 £ ic 2/302
9 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary resigned
9 July 2002Ad 02/07/02--------- £ si [email protected]=300 £ ic 2/302
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 June 2002Appointment of receiver/manager
26 June 2002Appointment of receiver/manager
25 April 2002New secretary appointed
25 April 2002New secretary appointed
17 April 2002Accounts for a small company made up to 31 January 2001
17 April 2002Accounts for a small company made up to 31 January 2001
6 September 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 September 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 December 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
8 December 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
12 October 2000Accounts for a small company made up to 31 January 2000
12 October 2000Accounts for a small company made up to 31 January 2000
20 April 2000Declaration of satisfaction of mortgage/charge
20 April 2000Declaration of satisfaction of mortgage/charge
20 April 2000Declaration of satisfaction of mortgage/charge
20 April 2000Declaration of satisfaction of mortgage/charge
4 April 2000Particulars of mortgage/charge
4 April 2000Particulars of mortgage/charge
2 February 2000New secretary appointed
2 February 2000New secretary appointed
11 October 1999Return made up to 07/06/99; full list of members
11 October 1999Return made up to 07/06/99; full list of members
24 March 1999Accounting reference date shortened from 24/08/98 to 31/01/98
24 March 1999Accounts for a small company made up to 31 January 1998
24 March 1999Accounting reference date shortened from 24/08/98 to 31/01/98
24 March 1999Accounts for a small company made up to 31 January 1998
7 December 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
7 December 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
11 November 1998Registered office changed on 11/11/98 from: 34 honeyborne road sutton coldfield west midlands B75 6BS
11 November 1998Registered office changed on 11/11/98 from: 34 honeyborne road sutton coldfield west midlands B75 6BS
24 September 1997Accounts for a small company made up to 31 August 1996
24 September 1997Accounts for a small company made up to 31 August 1996
6 August 1997Particulars of mortgage/charge
6 August 1997Particulars of mortgage/charge
17 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director resigned
17 July 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director resigned
9 May 1997Particulars of mortgage/charge
9 May 1997Particulars of mortgage/charge
24 October 1996New director appointed
24 October 1996New director appointed
10 June 1996Return made up to 07/06/96; full list of members
10 June 1996Return made up to 07/06/96; full list of members
22 May 1996Particulars of mortgage/charge
22 May 1996Particulars of mortgage/charge
1 September 1995Director resigned
1 September 1995New secretary appointed
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 September 1995New director appointed
1 September 1995Accounts for a dormant company made up to 24 August 1995
1 September 1995Secretary resigned
1 September 1995Accounting reference date shortened from 31/03 to 24/08
1 September 1995Director resigned
1 September 1995New secretary appointed
1 September 1995New director appointed
1 September 1995Registered office changed on 01/09/95 from: somerset house temple street birmingham west midlands B2 5DN
1 September 1995Accounts for a dormant company made up to 24 August 1995
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 September 1995Registered office changed on 01/09/95 from: somerset house temple street birmingham west midlands B2 5DN
1 September 1995Accounting reference date shortened from 31/03 to 24/08
1 September 1995Secretary resigned
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
7 June 1995Incorporation
7 June 1995Incorporation
Sign up now to grow your client base. Plans & Pricing