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)
11 Jun 2014 TM01 Termination of appointment of Colin Hughes as a director
07 Jun 2014 MR01 Registration of charge 045656650005
31 May 2014 MR04 Satisfaction of charge 4 in full
31 May 2014 MR04 Satisfaction of charge 3 in full
30 Dec 2013 AA Full accounts made up to 31 March 2013
11 Dec 2013 AR01 Annual return made up to 17 October 2013
Statement of capital on 2013-12-11
  • GBP 643,755
05 Dec 2013 TM02 Termination of appointment of Robert Kilpatrick as a secretary
05 Dec 2013 TM01 Termination of appointment of Robert Kilpatrick as a director
20 Nov 2012 AA Full accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
14 Nov 2012 CH01 Director's details changed for Mr Robert William Paul Kilpatrick on 17 October 2012
14 Nov 2012 CH01 Director's details changed for Morgan Davies on 17 October 2012
14 Nov 2012 CH01 Director's details changed for Mr Colin Joseph Hughes on 17 October 2012
14 Nov 2012 CH01 Director's details changed for Andy Gregory on 17 October 2012
20 Sep 2012 AD01 Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL on 20 September 2012
09 May 2012 AP01 Appointment of Andy Gregory as a director
09 May 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 643,755.00
19 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2012 AP01 Appointment of Mr Colin Joseph Hughes as a director
19 Apr 2012 TM01 Termination of appointment of Michael Charlesworth as a director
19 Apr 2012 SH10 Particulars of variation of rights attached to shares
19 Apr 2012 SH08 Change of share class name or designation
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 384,464