Advanced company searchLink opens in new window

C.N.O. PROJECT DEVELOPMENT & FINANCE LIMITED

Company number 07045713

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2011-11-01
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