- Company Overview for CUSTOMS HOUSE PROJECTS LIMITED (09858036)
- Filing history for CUSTOMS HOUSE PROJECTS LIMITED (09858036)
- People for CUSTOMS HOUSE PROJECTS LIMITED (09858036)
- More for CUSTOMS HOUSE PROJECTS LIMITED (09858036)
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
|
|
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
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 |