- Company Overview for PSBP NW PROJECTCO LIMITED (09389394)
- Filing history for PSBP NW PROJECTCO LIMITED (09389394)
- People for PSBP NW PROJECTCO LIMITED (09389394)
- Charges for PSBP NW PROJECTCO LIMITED (09389394)
- More for PSBP NW PROJECTCO LIMITED (09389394)
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) |
---|---|---|---|
10 Mar 2020 | CH01 | Director's details changed for Mr Adam John Titmus on 9 March 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to Sevendale House 3rd Floor, Suite 6C 5-7 Dale Street Manchester M1 1JB on 19 February 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Simon David Green as a director on 20 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
26 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
13 May 2019 | AP01 | Appointment of Mr Andrew Neil Duck as a director on 16 April 2019 | |
13 May 2019 | TM01 | Termination of appointment of Gavin William Mackinlay as a director on 16 April 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
15 Jan 2019 | AP03 | Appointment of Ms Emma Margaret Clarke as a secretary on 31 December 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on 13 November 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr Adam John Titmus as a director on 26 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Mark Stevens as a director on 26 October 2018 | |
17 Oct 2018 | TM02 | Termination of appointment of Amit Rishi Jaysukh Thakrar as a secretary on 17 October 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Mr Simon David Green on 27 July 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Mr Stephen William Dance on 27 July 2018 | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
23 May 2018 | AD01 | Registered office address changed from C/O Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ to 10-11 Charterhouse Square London EC1M 6EH on 23 May 2018 | |
23 May 2018 | AP03 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 16 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Benjamin James Harrop as a director on 4 May 2018 | |
23 May 2018 | TM02 | Termination of appointment of Clare Sheridan as a secretary on 16 May 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
15 Jan 2018 | CH01 | Director's details changed for Mr Gavin William Mackinlay on 15 January 2018 | |
20 Nov 2017 | AP01 | Appointment of Mr Benjamin James Harrop as a director on 15 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Benjamin James Harrop as a director on 31 October 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of Nigel Paul Badham as a director on 31 October 2017 |