- Company Overview for PROJECT RESOURCE (HOLDING) LTD (11619243)
- Filing history for PROJECT RESOURCE (HOLDING) LTD (11619243)
- People for PROJECT RESOURCE (HOLDING) LTD (11619243)
- Charges for PROJECT RESOURCE (HOLDING) LTD (11619243)
- More for PROJECT RESOURCE (HOLDING) LTD (11619243)
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) |
---|---|---|---|
25 Feb 2021 | AP01 | Appointment of Andrew James Stanislaw Szklarek as a director on 19 February 2021 | |
25 Feb 2021 | AP01 | Appointment of Justyn Faulkner as a director on 19 February 2021 | |
25 Feb 2021 | AP01 | Appointment of Mr James Jonathan Sloan as a director on 19 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Derek Nicholas Scott as a director on 19 February 2021 | |
25 Feb 2021 | PSC02 | Notification of Navartis (Midlands) Limited as a person with significant control on 19 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from Radcliffe House Blenheim Court Solihull West Midlands B91 2AA England to 4 Sidings Court Doncaster DN4 5NU on 25 February 2021 | |
25 Feb 2021 | PSC07 | Cessation of Derek Scott as a person with significant control on 19 February 2021 | |
17 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
19 Nov 2020 | PSC04 | Change of details for Mr Derek Scott as a person with significant control on 13 November 2020 | |
19 Nov 2020 | CH01 | Director's details changed for Mr Derek Scott on 12 November 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from R+ Aldwych House 2 Blagrave Street Reading Berkshire RG1 1AZ England to Radcliffe House Blenheim Court Solihull West Midlands B91 2AA on 27 July 2020 | |
29 May 2020 | MR04 | Satisfaction of charge 116192430001 in full | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Oct 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 June 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
04 Feb 2019 | AD01 | Registered office address changed from Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom to R+ Aldwych House 2 Blagrave Street Reading Berkshire RG1 1AZ on 4 February 2019 | |
02 Jan 2019 | MR01 | Registration of charge 116192430001, created on 19 December 2018 | |
12 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-12
|