C.N.O. PROJECT DEVELOPMENT & FINANCE LIMITED
Company number 07045713
- Company Overview for C.N.O. PROJECT DEVELOPMENT & FINANCE LIMITED (07045713)
- Filing history for C.N.O. PROJECT DEVELOPMENT & FINANCE LIMITED (07045713)
- People for C.N.O. PROJECT DEVELOPMENT & FINANCE LIMITED (07045713)
- More for C.N.O. PROJECT DEVELOPMENT & FINANCE LIMITED (07045713)
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) |
---|---|---|---|
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from Kineton House 31 Horsefair Banbury OX16 0AE to Kineton House 31 Horse Fair Banbury Oxfordshire OX16 0AE on 16 November 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Feb 2015 | TM01 | Termination of appointment of Darren John William Chesterton as a director on 1 February 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
30 Sep 2014 | AP01 | Appointment of Operations Director Darren Chesterton as a director on 1 September 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 May 2014 | TM01 | Termination of appointment of Barone Giovanni as a director | |
13 Mar 2014 | AP01 | Appointment of European Commercial Director Barone Giovanni as a director | |
06 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | TM01 | Termination of appointment of David Hill as a director | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Jan 2013 | TM01 | Termination of appointment of Thomas Fuhrmann as a director | |
22 Oct 2012 | AP04 | Appointment of Rocket Corporate Services Limited as a secretary | |
22 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
28 May 2012 | AP01 | Appointment of Chairman David John Hill as a director | |
22 Dec 2011 | CERTNM |
Company name changed payroll nationwide LTD\certificate issued on 22/12/11
|
|
22 Dec 2011 | CONNOT | Change of name notice | |
21 Dec 2011 | AP01 | Appointment of Mr Thomas Fuhrmann as a director | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
22 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued |