- Company Overview for PROJECT KITCHENS UK LIMITED (07098038)
- Filing history for PROJECT KITCHENS UK LIMITED (07098038)
- People for PROJECT KITCHENS UK LIMITED (07098038)
- Charges for PROJECT KITCHENS UK LIMITED (07098038)
- More for PROJECT KITCHENS UK LIMITED (07098038)
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
|
|
23 Jun 2010 | CERTNM |
Company name changed project kitchens LTD\certificate issued on 23/06/10
|
|
18 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
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 |