PROJECT ASSOCIATES HOLDINGS LIMITED
Company number 11545645
- Company Overview for PROJECT ASSOCIATES HOLDINGS LIMITED (11545645)
- Filing history for PROJECT ASSOCIATES HOLDINGS LIMITED (11545645)
- People for PROJECT ASSOCIATES HOLDINGS LIMITED (11545645)
- Charges for PROJECT ASSOCIATES HOLDINGS LIMITED (11545645)
- More for PROJECT ASSOCIATES HOLDINGS LIMITED (11545645)
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) |
---|---|---|---|
03 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 25 January 2021
|
|
03 Mar 2021 | SH03 |
Purchase of own shares.
|
|
28 Feb 2021 | TM01 | Termination of appointment of Rebecca Claire Davies as a director on 28 February 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of Michael Dudley Farrant as a director on 11 January 2021 | |
09 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
27 May 2020 | CH01 | Director's details changed for Mr Robert Ian Worthington on 27 May 2020 | |
08 Apr 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
03 Feb 2020 | AP01 | Appointment of Mr Howell Malcolm Plowden James as a director on 1 February 2020 | |
29 Oct 2019 | AP01 | Appointment of James Adam Lawrence Wethered as a director on 28 October 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
10 Jun 2019 | CH01 | Director's details changed for Mr Robert Worthington on 4 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Miss Rebecca Claire Davies on 4 June 2019 | |
12 Nov 2018 | AA01 | Current accounting period shortened from 31 August 2019 to 30 June 2019 | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
31 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-31
|