Advanced company searchLink opens in new window

PROJECT FINANCE LIMITED

Company number 04491940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 9,262,431
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
  • RES13 ‐ Section 175 of the companies act 2006 22/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2,624.31
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
  • GBP 2,624.31
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19