Advanced company searchLink opens in new window

PROJECT 2000 (GREYLEES) LTD

Company number 10143345

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)
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
  • RES13 ‐ Change of name 24/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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