- Company Overview for PROJECT BORNEO LTD (07089652)
- Filing history for PROJECT BORNEO LTD (07089652)
- People for PROJECT BORNEO LTD (07089652)
- More for PROJECT BORNEO LTD (07089652)
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) |
---|---|---|---|
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
16 May 2018 | TM01 | Termination of appointment of Graham Geoffrey Beckerson as a director on 15 May 2018 | |
16 May 2018 | PSC07 | Cessation of Graham Geoffrey Beckerson as a person with significant control on 15 May 2018 | |
14 May 2018 | AD01 | Registered office address changed from 1 Campion Drive Taunton Somerset TA1 3XE to PO Box TS7 8RY 17 Erica Grove Marton Middlesbrough Cleveland TS7 8RY on 14 May 2018 | |
14 May 2018 | AP01 | Appointment of Mr Stephan Charles Willers as a director on 9 May 2018 | |
09 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
19 Mar 2016 | TM01 | Termination of appointment of Guillaume Gerald Feldman as a director on 15 March 2016 | |
08 Mar 2016 | CH01 | Director's details changed for Miss Catherine Ann Willers on 3 March 2016 | |
15 Feb 2016 | CERTNM |
Company name changed project orangutan uk LTD.\certificate issued on 15/02/16
|
|
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | AR01 | Annual return made up to 25 November 2015 no member list | |
21 Dec 2015 | CERTNM |
Company name changed red endangered animal connection trust LIMITED\certificate issued on 21/12/15
|
|
19 Dec 2015 | AD01 | Registered office address changed from 82 Alzey Gardens Harpenden Hertfordshire AL5 5SZ to 1 Campion Drive Taunton Somerset TA1 3XE on 19 December 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Graham Geoffrey Beckerson as a director on 13 August 2015 | |
27 Sep 2015 | TM01 | Termination of appointment of Fiona Gustafson as a director on 13 August 2015 | |
27 Sep 2015 | TM01 | Termination of appointment of Rosemary Ann Crook as a director on 13 August 2015 | |
27 Sep 2015 | AP01 | Appointment of Mrs Lynda Mary Pendle as a director on 12 August 2015 | |
27 Sep 2015 | AP01 | Appointment of Miss Catherine Ann Willers as a director on 12 August 2015 |