BENDALL PROJECT MANAGEMENT LIMITED
Company number 09427534
- Company Overview for BENDALL PROJECT MANAGEMENT LIMITED (09427534)
- Filing history for BENDALL PROJECT MANAGEMENT LIMITED (09427534)
- People for BENDALL PROJECT MANAGEMENT LIMITED (09427534)
- More for BENDALL PROJECT MANAGEMENT LIMITED (09427534)
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 Mar 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with updates | |
24 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
13 May 2021 | CH01 | Director's details changed for Mr Alan David Bendall on 13 May 2021 | |
07 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
12 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020 | |
10 Nov 2020 | PSC01 | Notification of Jane Maria Bendall as a person with significant control on 26 June 2018 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Jul 2018 | PSC01 | Notification of Alan David Bendall as a person with significant control on 26 June 2018 | |
02 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 July 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2017 | AP01 | Appointment of Mrs Jane Maria Bendall as a director on 6 April 2017 |