- Company Overview for PROJECT 2000 (GREYLEES) LTD (10143345)
- Filing history for PROJECT 2000 (GREYLEES) LTD (10143345)
- People for PROJECT 2000 (GREYLEES) LTD (10143345)
- More for PROJECT 2000 (GREYLEES) LTD (10143345)
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) |
---|---|---|---|
29 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
05 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Joseph Cattee on 15 September 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
22 Sep 2016 | TM01 | Termination of appointment of Duncan Andrew Murray as a director on 23 August 2016 | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2016 | AP01 | Appointment of Mr Duncan Andrew Murray as a director on 24 May 2016 | |
17 Jun 2016 | MA | Memorandum and Articles of Association | |
17 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 24 May 2016
|
|
17 Jun 2016 | AD01 | Registered office address changed from Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD to 11 Manchester Road Walkden Manchester M28 3NS on 17 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Thomas Cattee as a director on 24 May 2016 | |
17 Jun 2016 | AP01 | Appointment of Alice Cattee as a director on 24 May 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Joseph Cattee as a director on 24 May 2016 |