Advanced company searchLink opens in new window

PROJECT CENTRE LIMITED

Company number 02625312

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)
15 Jun 2016 AP01 Appointment of Mr Mark Hoskin as a director on 14 June 2016
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
12 Apr 2016 AA Full accounts made up to 31 December 2015
13 Nov 2015 AP01 Appointment of Mr Keith Hanshaw as a director on 13 November 2015
13 Nov 2015 TM01 Termination of appointment of Mark Raisbeck as a director on 13 November 2015
14 Jul 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
02 Feb 2015 AP01 Appointment of Dr Adam Howard Russell Palser as a director on 2 February 2015
02 Feb 2015 TM01 Termination of appointment of James Christie Falconer Wilde as a director on 2 February 2015
05 Jan 2015 TM01 Termination of appointment of Mark Henry Underwood as a director on 31 December 2014
10 Nov 2014 AP01 Appointment of Mr James Christie Falconer Wilde as a director on 1 November 2014
04 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
07 Apr 2014 AA Full accounts made up to 31 December 2013
26 Nov 2013 AAMD Amended full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Mr Mark Henry Underwood on 20 May 2013
18 Apr 2013 AA Full accounts made up to 31 December 2012
08 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
04 Apr 2012 AA Full accounts made up to 31 December 2011
01 Nov 2011 TM01 Termination of appointment of Stephen Dolton as a director
28 Sep 2011 AA Full accounts made up to 31 December 2010
27 Sep 2011 AP01 Appointment of Mr Hayden Robinson as a director
07 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
18 May 2011 TM01 Termination of appointment of Christopher Gillespie as a director
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6