- Company Overview for ANDERSON PROJECT FUNDING LIMITED (11226542)
- Filing history for ANDERSON PROJECT FUNDING LIMITED (11226542)
- People for ANDERSON PROJECT FUNDING LIMITED (11226542)
- More for ANDERSON PROJECT FUNDING LIMITED (11226542)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
15 Jul 2024 | AP01 | Appointment of Mr Amit Odedra as a director on 2 July 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
24 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
10 Dec 2021 | CH01 | Director's details changed for Mrs Sarah Jane Gangar on 10 December 2021 | |
10 Dec 2021 | AP01 | Appointment of Mrs Sarah Jane Gangar as a director on 10 December 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of Rudolf Christian Sauser as a director on 10 December 2021 | |
22 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
16 Feb 2021 | TM01 | Termination of appointment of Sarah Jayne Gangar as a director on 12 February 2021 | |
16 Jun 2020 | AD01 | Registered office address changed from Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB England to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
24 May 2019 | PSC01 | Notification of David Munro Anderson as a person with significant control on 13 May 2019 | |
24 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 24 May 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from Whitson House Carlton Road 170-180 Carlton Road Nottingham NG3 2BB United Kingdom to Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB on 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
27 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-27
|