AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England to Life Central Little Cornbow Halesowen B63 3AJ on 2023-12-15
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-11-16
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2021-11-16 - new secretary appointed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-16
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-11-16
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Training and Enterprise Centre Applewood Grove Cradley Heath West Midlands B64 6EW England to Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th on 2021-11-16
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed it project consultants LTDcertificate issued on 12/11/21
filed on: 12th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 4th, June 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 2017-03-01 - new secretary appointed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-03-01
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Bakers Drove Rownhams Southampton SO16 8AD to Training and Enterprise Centre Applewood Grove Cradley Heath West Midlands B64 6EW on 2016-04-04
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-08 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 12th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-08 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-27: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-03-08 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-15: 10.00 GBP
capital
|
|
AD01 |
Registered office address changed from Hillside House Stockwell Lane Hellidon Daventry Northamptonshire NN11 6LG England on 2014-03-15
filed on: 15th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-03-08 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 79 Wedgewood Avenue Blakewood Milton Keynes Buckinghamshire MK14 5JZ on 2013-06-28
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 29th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-03-08 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-03-08 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2010-09-06
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-08-20
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-08 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71 Kennedy Road Southampton Hampshire SO16 5DR on 2010-08-19
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-03-08 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2010-03-08 secretary's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 5th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2009-04-03
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2008-03-31
filed on: 23rd, December 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to 2008-11-28
filed on: 28th, November 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: 165 maney hill road sutton coldfield B72 1JW
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/07 from: 165 maney hill road sutton coldfield B72 1JW
filed on: 1st, August 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 11th, June 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 11th, June 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 11th, June 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 11th, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 11th, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 11th, June 2007
| resolution
|
|
288a |
On 2007-04-10 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-10 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-10 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-10 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-10 Director resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-10 New secretary appointed
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-10 Secretary resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-10 Secretary resigned
filed on: 10th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-03-26 Secretary resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-03-26 Secretary resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-03-22 New secretary appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-03-22 New secretary appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(14 pages)
|