- Company Overview for THE PROJECT COMBINATION LIMITED (08356441)
- Filing history for THE PROJECT COMBINATION LIMITED (08356441)
- People for THE PROJECT COMBINATION LIMITED (08356441)
- More for THE PROJECT COMBINATION LIMITED (08356441)
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) |
---|---|---|---|
24 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
09 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
26 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Mr Christopher Adam Michael Haynes on 20 April 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Emma Ogden on 20 April 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | AD01 | Registered office address changed from 27 Nostle Road Nostle Road Northleach Cheltenham Gloucestershire GL54 3PF England to 27 Nostle Road Northleach Cheltenham Gloucestershire GL54 3PF on 19 January 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from 2 the Lotts Ashton Keynes Swindon SN6 6PS England to 27 Nostle Road Northleach Cheltenham Gloucestershire GL54 3PF on 19 January 2015 | |
12 Jan 2015 | AP01 | Appointment of Mr Christopher Adam Michael Haynes as a director on 12 January 2015 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to 2 the Lotts Ashton Keynes Swindon SN6 6PS on 8 September 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
06 Feb 2014 | CH03 | Secretary's details changed for Christopher Haynes on 9 January 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Emma Ogden on 9 January 2014 | |
10 Jun 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
10 May 2013 | AD01 | Registered office address changed from 36 Church Lane Bicknoller Taunton Somerset TA4 4EL United Kingdom on 10 May 2013 | |
11 Jan 2013 | NEWINC | Incorporation |