Advanced company searchLink opens in new window

PROJECT SAINT BERNARDS LIMITED

Company number 10538905

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)
13 Feb 2020 CH01 Director's details changed for Mr Christopher Thomas Loughran on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Mr Andrew Roy Lockington on 13 February 2020
24 Dec 2019 PSC07 Cessation of Avalanche Capital Limited as a person with significant control on 23 December 2016
24 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/11/2020
01 Nov 2019 MR01 Registration of charge 105389050004, created on 31 October 2019
08 May 2019 AA Micro company accounts made up to 31 January 2019
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
21 Sep 2018 MR01 Registration of charge 105389050003, created on 14 September 2018
21 Sep 2018 MR01 Registration of charge 105389050002, created on 14 September 2018
17 Sep 2018 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 17 September 2018
03 Jul 2018 MR01 Registration of charge 105389050001, created on 22 June 2018
03 Jan 2018 PSC02 Notification of Avalanche Capital Limited as a person with significant control on 23 December 2016
03 Jan 2018 CS01 22/12/17 Statement of Capital gbp 1000
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 1,000
30 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
13 Jul 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 January 2017
04 Jan 2017 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary on 23 December 2016
23 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-23
  • GBP 1