Advanced company searchLink opens in new window

PROJECT KITCHENS UK LIMITED

Company number 07098038

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)
18 Jun 2013 AD01 Registered office address changed from Project House 4 Ball Green Cobra Court Manchester M32 0QT England on 18 June 2013
18 Jun 2013 AD01 Registered office address changed from Project House 4 Ball Green Cobra Court Manchester Gtr Manchester M32 0QT England on 18 June 2013
12 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Apr 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 April 2012
15 Feb 2012 AD01 Registered office address changed from Project House 4 Ball Green Cobra Court Manchester Gtr Manchester M32 0QT England on 15 February 2012
19 Dec 2011 AD01 Registered office address changed from 16 Oakhill Trading Estate Devonshire Raod Manchester Worsely M28 3PT England on 19 December 2011
17 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Mar 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
04 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
28 Jun 2010 SH10 Particulars of variation of rights attached to shares
28 Jun 2010 SH08 Change of share class name or designation
28 Jun 2010 SH01 Statement of capital following an allotment of shares on 7 June 2010
  • GBP 50
23 Jun 2010 CERTNM Company name changed project kitchens LTD\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
18 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2010 CONNOT Change of name notice
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Apr 2010 CH01 Director's details changed for Andrew Mccaffrey on 28 April 2010
29 Apr 2010 CH01 Director's details changed for Belinda Sewell on 28 April 2010
31 Mar 2010 TM01 Termination of appointment of Westco Directors Ltd as a director
31 Mar 2010 TM01 Termination of appointment of Adrian Koe as a director
31 Mar 2010 AP01 Appointment of Belinda Sewell as a director
31 Mar 2010 AP01 Appointment of Andrew Mccaffrey as a director