- Company Overview for PROJECTIVE GROUP UK LIMITED (08910076)
- Filing history for PROJECTIVE GROUP UK LIMITED (08910076)
- People for PROJECTIVE GROUP UK LIMITED (08910076)
- Charges for PROJECTIVE GROUP UK LIMITED (08910076)
- More for PROJECTIVE GROUP UK LIMITED (08910076)
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) |
---|---|---|---|
13 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
16 Feb 2018 | AP01 | Appointment of Mrs Melanie Jane Jenner as a director on 11 January 2018 | |
16 Feb 2018 | AP01 | Appointment of Mr Alexander Tostig Pearson as a director on 14 January 2018 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Jun 2017 | MR01 | Registration of charge 089100760001, created on 30 May 2017 | |
27 Mar 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
28 Feb 2017 | CH01 | Director's details changed for Mr John Denis Taylor on 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Jul 2016 | CH03 | Secretary's details changed for David Toby Pearson on 13 July 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mr David Toby Pearson on 13 July 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mr David Toby Pearson on 13 July 2016 | |
21 Mar 2016 | AP01 | Appointment of Dr Stephen John Welch Norman as a director on 16 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | CH03 | Secretary's details changed for David Toby Pearson on 1 March 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Mr David Toby Pearson on 1 March 2016 | |
08 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 28 February 2015 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | CH03 | Secretary's details changed for David Toby Pearson on 1 May 2015 | |
24 Jun 2015 | CH01 | Director's details changed for Mr David Toby Pearson on 1 May 2015 | |
24 Jun 2015 | CH01 | Director's details changed for John Denis Taylor on 1 May 2015 | |
24 Jun 2015 | CH01 | Director's details changed for John Denis Taylor on 1 May 2015 | |
22 May 2015 | AD01 | Registered office address changed from 1st Floor 6 Bevis Marks London EC3A 7BA to 6 Warwick Road Ealing London W5 3XJ on 22 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from C/O John Taylor 33Six, 70 st Mary Axe London EC3A 8BE England to 1st Floor 6 Bevis Marks London EC3A 7BA on 20 May 2015 |