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

Protocol Management (UK) Limited

Documents

Total Documents137
Total Pages554

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022
10 August 2023Confirmation statement made on 10 August 2023 with no updates
2 August 2023Confirmation statement made on 21 July 2023 with no updates
30 September 2022Total exemption full accounts made up to 31 December 2021
13 September 2022Appointment of Ms Judith Mary Campbell Watt as a director on 24 August 2022
17 August 2022Confirmation statement made on 21 July 2022 with no updates
20 October 2021Registered office address changed from 35 Colvestone Crescent London E8 2LG to Venn Farm Manor Higher Exeter Road Teignmouth TQ14 9PB on 20 October 2021
29 September 2021Total exemption full accounts made up to 31 December 2020
27 July 2021Confirmation statement made on 21 July 2021 with updates
31 December 2020Total exemption full accounts made up to 31 December 2019
21 July 2020Termination of appointment of Judith Mary Campbell Watt as a director on 31 December 2019
21 July 2020Cessation of Judith Mary Campbell Watt as a person with significant control on 31 December 2019
21 July 2020Confirmation statement made on 21 July 2020 with updates
13 November 2019Confirmation statement made on 25 October 2019 with no updates
27 September 2019Unaudited abridged accounts made up to 31 December 2018
19 December 2018Confirmation statement made on 25 October 2018 with no updates
27 September 2018Micro company accounts made up to 31 December 2017
10 November 2017Notification of Judith Watt as a person with significant control on 1 June 2016
10 November 2017Notification of Judith Watt as a person with significant control on 1 June 2016
7 November 2017Confirmation statement made on 25 October 2017 with no updates
7 November 2017Confirmation statement made on 25 October 2017 with no updates
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
25 October 2016Termination of appointment of Lesley Ann Walker as a director on 19 October 2016
25 October 2016Confirmation statement made on 25 October 2016 with updates
25 October 2016Termination of appointment of Lesley Ann Walker as a director on 19 October 2016
25 October 2016Confirmation statement made on 25 October 2016 with updates
2 September 2016Total exemption small company accounts made up to 31 December 2015
2 September 2016Total exemption small company accounts made up to 31 December 2015
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
23 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
7 September 2015Total exemption small company accounts made up to 31 December 2014
7 September 2015Total exemption small company accounts made up to 31 December 2014
13 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
13 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
4 September 2014Total exemption small company accounts made up to 31 December 2013
4 September 2014Total exemption small company accounts made up to 31 December 2013
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
21 October 2013Total exemption small company accounts made up to 31 December 2012
21 October 2013Total exemption small company accounts made up to 31 December 2012
8 May 2013Amended accounts made up to 31 December 2011
8 May 2013Amended accounts made up to 31 December 2011
7 December 2012Appointment of Mr Stephen David Woodward as a secretary
7 December 2012Appointment of Mr Stephen David Woodward as a secretary
7 December 2012Annual return made up to 26 October 2012 with a full list of shareholders
7 December 2012Annual return made up to 26 October 2012 with a full list of shareholders
6 December 2012Termination of appointment of Judith Watt as a secretary
6 December 2012Termination of appointment of Judith Watt as a secretary
25 September 2012Total exemption small company accounts made up to 31 December 2011
25 September 2012Total exemption small company accounts made up to 31 December 2011
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders
25 October 2011Annual return made up to 26 October 2010 with a full list of shareholders
25 October 2011Director's details changed for Ms Judith Mary Campbell Watt on 24 October 2011
25 October 2011Director's details changed for Stephen David Woodward on 24 October 2011
25 October 2011Annual return made up to 26 October 2010 with a full list of shareholders
25 October 2011Director's details changed for Ms Judith Mary Campbell Watt on 24 October 2011
25 October 2011Director's details changed for Stephen David Woodward on 24 October 2011
24 October 2011Secretary's details changed for Judith Mary Campbell Watt on 24 October 2011
24 October 2011Secretary's details changed for Judith Mary Campbell Watt on 24 October 2011
13 September 2011Current accounting period extended from 31 October 2011 to 31 December 2011
13 September 2011Registered office address changed from 27B Colvestone Crescent London E8 2LG on 13 September 2011
13 September 2011Current accounting period extended from 31 October 2011 to 31 December 2011
13 September 2011Registered office address changed from 27B Colvestone Crescent London E8 2LG on 13 September 2011
19 July 2011Total exemption full accounts made up to 31 October 2010
19 July 2011Total exemption full accounts made up to 31 October 2010
1 June 2011Compulsory strike-off action has been discontinued
1 June 2011Compulsory strike-off action has been discontinued
27 May 2011Amended accounts made up to 31 October 2009
27 May 2011Amended accounts made up to 31 October 2009
21 March 2011Appointment of Ms Lesley Ann Walker as a director
21 March 2011Appointment of Ms Lesley Ann Walker as a director
8 March 2011First Gazette notice for compulsory strike-off
8 March 2011First Gazette notice for compulsory strike-off
30 July 2010Total exemption full accounts made up to 31 October 2009
30 July 2010Total exemption full accounts made up to 31 October 2009
12 January 2010Total exemption full accounts made up to 31 October 2008
12 January 2010Total exemption full accounts made up to 31 October 2008
22 December 2009Annual return made up to 26 October 2009 with a full list of shareholders
22 December 2009Annual return made up to 26 October 2009 with a full list of shareholders
12 December 2009Total exemption full accounts made up to 31 October 2007
12 December 2009Total exemption full accounts made up to 31 October 2007
13 November 2008Return made up to 26/10/08; full list of members
13 November 2008Return made up to 26/10/08; full list of members
14 October 2008Return made up to 26/10/07; full list of members
14 October 2008Return made up to 26/10/07; full list of members
8 April 2008Total exemption full accounts made up to 31 October 2006
8 April 2008Total exemption full accounts made up to 31 October 2006
16 January 2007Total exemption full accounts made up to 31 October 2005
16 January 2007Total exemption full accounts made up to 31 October 2005
12 January 2007Return made up to 26/10/06; full list of members
12 January 2007Return made up to 26/10/06; full list of members
19 December 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 December 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 November 2005Total exemption full accounts made up to 31 October 2004
21 November 2005Return made up to 26/10/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 November 2005Total exemption full accounts made up to 31 October 2003
21 November 2005Total exemption full accounts made up to 31 October 2004
21 November 2005Total exemption full accounts made up to 31 October 2003
21 November 2005Return made up to 26/10/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 January 2005Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 January 2005Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 November 2003Ad 01/09/03--------- £ si 1@1
28 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 November 2003Ad 01/09/03--------- £ si 1@1
20 August 2003Total exemption full accounts made up to 31 October 2002
20 August 2003Total exemption full accounts made up to 31 October 2002
31 January 2003Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/03
31 January 2003Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/03
30 January 2003Total exemption full accounts made up to 31 October 2001
30 January 2003Total exemption full accounts made up to 31 October 2001
14 February 2002Total exemption full accounts made up to 31 October 2000
14 February 2002Total exemption full accounts made up to 31 October 2000
7 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
7 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
1 November 2000Return made up to 26/10/00; full list of members
1 November 2000Return made up to 26/10/00; full list of members
5 May 2000New secretary appointed
5 May 2000New secretary appointed
27 April 2000Registered office changed on 27/04/00 from: 27B colvestone crescent london E8 2LG
27 April 2000Registered office changed on 27/04/00 from: 27B colvestone crescent london E8 2LG
17 April 2000New director appointed
17 April 2000New director appointed
17 February 2000New secretary appointed
17 February 2000New secretary appointed
14 February 2000New director appointed
14 February 2000New director appointed
9 November 1999Secretary resigned
9 November 1999Director resigned
9 November 1999Secretary resigned
9 November 1999Registered office changed on 09/11/99 from: 1ST floor, 19/20 garlick hill london EC4V 2AL
9 November 1999Director resigned
9 November 1999Registered office changed on 09/11/99 from: 1ST floor, 19/20 garlick hill london EC4V 2AL
26 October 1999Incorporation
26 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing