Advanced company searchLink opens in new window

PROJECT VERDE LIMITED

Company number 04565665

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)
31 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
31 Oct 2017 PSC02 Notification of Bgf Gp Limited (As General Partner of Bgf Investments Lp) as a person with significant control on 1 October 2017
31 Oct 2017 PSC07 Cessation of Business Growth Fund Plc as a person with significant control on 1 October 2017
17 Aug 2017 AA Group of companies' accounts made up to 26 March 2017
12 May 2017 MR01 Registration of charge 045656650008, created on 8 May 2017
17 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2017 MR01 Registration of charge 045656650007, created on 28 December 2016
01 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
12 Aug 2016 AA Full accounts made up to 27 March 2016
07 Jul 2016 AP01 Appointment of Mr Benjamin Barker as a director on 29 June 2016
07 Jul 2016 TM01 Termination of appointment of Andy Nicholas Gregory as a director on 29 June 2016
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 28/10/2015
11 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 643,755
11 Nov 2015 AD02 Register inspection address has been changed to C/O Tlt Llp 3 Hardman Square Manchester M3 3EB
04 Nov 2015 MR01 Registration of charge 045656650006, created on 2 November 2015
09 Jul 2015 AA Full accounts made up to 29 March 2015
06 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 643,755
06 Nov 2014 CH01 Director's details changed for Mr Graham Turner on 3 September 2014
06 Nov 2014 CH01 Director's details changed for Mr Stephen Geoffrey Herring on 3 September 2014
03 Sep 2014 AD01 Registered office address changed from 65 Deansgate Manchester M3 2BW to 65 Deansgate Manchester M3 2BW on 3 September 2014
13 Aug 2014 AD01 Registered office address changed from Suite 2a1 Quay House Quay Street Manchester M3 3JE England to 65 Deansgate Manchester M3 2BW on 13 August 2014
10 Jul 2014 AA Full accounts made up to 30 March 2014
11 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 09/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2014 AP01 Appointment of Mr Stephen Geoffrey Herring as a director
11 Jun 2014 AP01 Appointment of Mr Graham Turner as a director