- Company Overview for PROJECT CENTRE LIMITED (02625312)
- Filing history for PROJECT CENTRE LIMITED (02625312)
- People for PROJECT CENTRE LIMITED (02625312)
- Charges for PROJECT CENTRE LIMITED (02625312)
- More for PROJECT CENTRE LIMITED (02625312)
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
|
|
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
|
|
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
|
|
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 |