- Company Overview for PROJECT B DEVELOPMENTS LIMITED (06031156)
- Filing history for PROJECT B DEVELOPMENTS LIMITED (06031156)
- People for PROJECT B DEVELOPMENTS LIMITED (06031156)
- Charges for PROJECT B DEVELOPMENTS LIMITED (06031156)
- More for PROJECT B DEVELOPMENTS LIMITED (06031156)
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) |
---|---|---|---|
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
24 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
16 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
04 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
04 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AD01 | Registered office address changed from C/O C/O Barnett Croft Grange Farm Court Linton Swadlincote Derbyshire DE12 6RP to Amos Accountancy Limited Room G43a, Repton House, Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ on 16 December 2015 | |
07 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Mar 2015 | AP01 | Appointment of Mr Terence Christopher Browne as a director on 1 March 2015 | |
01 Mar 2015 | AP01 | Appointment of Mr Aaron Christopher Browne as a director on 1 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | CH01 | Director's details changed for Mrs Margaret Elaine Browne on 6 May 2013 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
12 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
08 May 2013 | AP01 | Appointment of Mrs Margaret Browne as a director | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Apr 2013 | AP01 | Appointment of Mrs Margaret Elaine Browne as a director | |
10 Apr 2013 | AD01 | Registered office address changed from Kathglow Limited Kathglow Dominion Road Swadlincote Derbyshire DE11 0AY on 10 April 2013 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2012 | TM01 | Termination of appointment of Terence Browne as a director | |
19 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders |