Advanced company searchLink opens in new window

PROJECT NORTHERN LIMITED

Company number 11245981

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)
12 Jun 2024 RP09 Address of officer Mr Jamie Mckay changed to 11245981 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 June 2024
25 Sep 2022 PSC07 Cessation of Gavin Davis as a person with significant control on 25 September 2022
25 Sep 2022 TM01 Termination of appointment of Gavin Davis as a director on 25 September 2022
25 Sep 2022 AP01 Appointment of Mr Jamie Mckay as a director on 25 September 2022
  • ANNOTATION Clarification The service address of the director on the form AP01 was removed from public view on 12/06/2024
09 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2022 DS01 Application to strike the company off the register
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
15 Dec 2020 CH01 Director's details changed for Mr Gavin Davis on 15 December 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
17 Jan 2019 PSC07 Cessation of Gary Martin Cliff as a person with significant control on 30 September 2018
17 Jan 2019 TM01 Termination of appointment of Gary Martin Cliff as a director on 30 September 2018
09 Dec 2018 AD01 Registered office address changed from 68 Hylton Road Sunderland SR4 7BB England to Swallow House Parsons Road Washington NE37 1EZ on 9 December 2018
09 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-09
  • GBP 2