Advanced company searchLink opens in new window

PROJECT MOTORHOUSE LTD

Company number 07689928

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)
12 Dec 2017 AP01 Appointment of The Venerable Wilhelmina Tokcumboh Smallman as a director on 5 December 2017
11 Dec 2017 TM01 Termination of appointment of Marina Genevieve Pia Thomas as a director on 1 December 2017
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
03 Jul 2017 CH01 Director's details changed for Sonja Louise Bigg on 22 June 2017
27 Apr 2017 AA Full accounts made up to 31 July 2016
05 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
30 Jun 2016 CH01 Director's details changed for Miss Emma Margareta Claridge on 1 June 2016
28 Apr 2016 AA Full accounts made up to 31 July 2015
11 Apr 2016 AD03 Register(s) moved to registered inspection location 4B Chartham Terrace St. Augustines Road Ramsgate Kent CT11 9NZ
08 Feb 2016 CH01 Director's details changed for Miss Emma Margareta Claridge on 1 November 2015
23 Oct 2015 AP01 Appointment of Mr William Andrew Allen as a director on 16 September 2015
27 Jul 2015 AR01 Annual return made up to 1 July 2015 no member list
13 Nov 2014 AA Full accounts made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 1 July 2014 no member list
17 Jul 2014 AD04 Register(s) moved to registered office address Custom House Harbour Parade Ramsgate Kent CT11 8LP
17 Jul 2014 AD02 Register inspection address has been changed from 4B Chartham Terrace St Augustine's Road Ramsgatw Kent CT11 9NZ United Kingdom to 4B Chartham Terrace St. Augustines Road Ramsgate Kent CT11 9NZ
14 Jul 2014 AP01 Appointment of Ms Brenda Anne Blethyn as a director on 15 May 2014
14 Jul 2014 AP01 Appointment of Ms Marina Genevieve Pia Thomas as a director on 15 May 2014
01 May 2014 AA Full accounts made up to 31 July 2013
14 Mar 2014 CH01 Director's details changed for Miss Emma Margareta Claridge on 14 March 2014
29 Jul 2013 AR01 Annual return made up to 1 July 2013 no member list
02 May 2013 TM01 Termination of appointment of Clare Grayston as a director
22 Mar 2013 AA Full accounts made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 1 July 2012 no member list
17 Jul 2012 AD03 Register(s) moved to registered inspection location