Advanced company searchLink opens in new window

CUSTOMS HOUSE PROJECTS LIMITED

Company number 09858036

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)
01 Oct 2024 CS01 Confirmation statement made on 11 September 2024 with updates
31 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
26 Sep 2023 AD01 Registered office address changed from Office 2, the Old Police House, Brixham Town Council, First Floor New Road Brixham TQ5 8TA England to Office 2, the Old Police House, Brixham Town Hall, First Floor New Road Brixham TQ5 8TA on 26 September 2023
26 Sep 2023 AD01 Registered office address changed from 25 Fairway Close Churston Ferrers Brixham Devon TQ5 0LG England to Office 2, the Old Police House, Brixham Town Council, First Floor New Road Brixham TQ5 8TA on 26 September 2023
25 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
16 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
18 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with updates
18 Oct 2022 CH01 Director's details changed for Mr Richard John Turton on 12 September 2021
18 Oct 2022 PSC07 Cessation of Robert Ian Du Barry Pethick as a person with significant control on 12 September 2021
07 Oct 2022 TM02 Termination of appointment of Lucy Anne Prosser as a secretary on 1 August 2022
07 Oct 2022 TM02 Termination of appointment of Robert Ian Du Barry Pethick as a secretary on 1 August 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
26 Aug 2022 TM01 Termination of appointment of John Charles Wilby as a director on 25 August 2022
27 Jan 2022 TM01 Termination of appointment of Lucy Anne Prosser as a director on 31 October 2021
04 Oct 2021 CS01 Confirmation statement made on 11 September 2021 with updates
04 Oct 2021 TM01 Termination of appointment of Robert Ian Du Barry Pethick as a director on 2 March 2021
04 Oct 2021 AP03 Appointment of Mr Robert Ian Du Barry Pethick as a secretary on 2 March 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 2,000
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 2,000
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 1,720
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 1,720
25 Feb 2021 AP01 Appointment of Mr John Charles Wilby as a director on 12 September 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
09 Nov 2020 AD01 Registered office address changed from The Old Customs House Torwood Gardens Road Torquay Devon TQ1 1EG United Kingdom to 25 Fairway Close Churston Ferrers Brixham Devon TQ5 0LG on 9 November 2020