- Company Overview for RIGHTSIZED PROJECTS LIMITED (08091223)
- Filing history for RIGHTSIZED PROJECTS LIMITED (08091223)
- People for RIGHTSIZED PROJECTS LIMITED (08091223)
- Insolvency for RIGHTSIZED PROJECTS LIMITED (08091223)
- More for RIGHTSIZED PROJECTS LIMITED (08091223)
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 Jun 2020 | PSC02 | Notification of Hall-Mclean & De Watts (Hm-D) Ltd as a person with significant control on 1 April 2020 | |
12 Jun 2020 | PSC07 | Cessation of Susan Jane Dunster as a person with significant control on 1 April 2020 | |
12 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
12 Jun 2020 | CH01 | Director's details changed for Mr Matthew Aryell Bulba on 1 April 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Matthew Aryell Bulba as a director on 1 April 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Leo De Watts as a director on 1 April 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Neil Anthony Hall-Mclean as a director on 1 April 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Nicholas David Cooper as a director on 1 April 2020 | |
21 May 2020 | TM01 | Termination of appointment of Susan Jane Dunster as a director on 8 February 2016 | |
21 May 2020 | TM02 | Termination of appointment of Susan Jane Dunster as a secretary on 20 May 2020 | |
11 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
21 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
29 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Susan Jane Dunster as a director on 8 February 2016 | |
11 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-11
|
|
30 Jun 2015 | AP01 | Appointment of Mrs Susan Jane Dunster as a director on 12 June 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from Hope House Molember Road East Molesey Surrey KT8 9NH to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 29 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mrs Susan Jane Dunster as a director on 12 June 2015 | |
29 Jun 2015 | AP03 | Appointment of Mrs Susan Jane Dunster as a secretary on 12 June 2015 |