- Company Overview for PROJECT FINANCE LIMITED (04491940)
- Filing history for PROJECT FINANCE LIMITED (04491940)
- People for PROJECT FINANCE LIMITED (04491940)
- Charges for PROJECT FINANCE LIMITED (04491940)
- More for PROJECT FINANCE LIMITED (04491940)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2020 | TM02 | Termination of appointment of Peter Phipps as a secretary on 15 May 2020 | |
15 May 2020 | AP03 | Appointment of Mr Antony Christopher Ambridge as a secretary on 15 May 2020 | |
08 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 11 April 2019
|
|
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
11 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | CC04 | Statement of company's objects | |
26 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Mar 2015 | MR04 | Satisfaction of charge 044919400006 in full | |
12 Mar 2015 | MR01 | Registration of charge 044919400006, created on 23 February 2015 | |
05 Mar 2015 | MR01 | Registration of charge 044919400005, created on 23 February 2015 | |
27 Nov 2014 | AP01 | Appointment of Mr Steven James Medlock as a director on 27 November 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | AR01 | Annual return made up to 23 July 2014 with full list of shareholders | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|