Advanced company searchLink opens in new window

PROJECT ASSOCIATES HOLDINGS LIMITED

Company number 11545645

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)
03 Mar 2021 SH06 Cancellation of shares. Statement of capital on 25 January 2021
  • GBP 144
03 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 180
31 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-31
  • GBP 90