Advanced company searchLink opens in new window

CLPROJECTSUK LIMITED

Company number 10305274

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
06 Apr 2023 AA01 Previous accounting period extended from 30 October 2022 to 31 December 2022
04 Apr 2023 PSC07 Cessation of Debbie Ledger as a person with significant control on 3 April 2023
04 Apr 2023 PSC02 Notification of Openshaw Group Holdings Limited as a person with significant control on 27 March 2023
04 Apr 2023 PSC02 Notification of Hayton Group Holdings Limited as a person with significant control on 27 March 2023
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 AA Total exemption full accounts made up to 31 October 2021
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
29 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
03 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
22 Mar 2021 TM01 Termination of appointment of William James Abram as a director on 22 March 2021
12 Mar 2021 AP01 Appointment of Mr Charles Marshall Openshaw as a director on 12 March 2021
11 Jan 2021 TM01 Termination of appointment of Charles Marshall Openshaw as a director on 8 January 2021
27 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
27 Nov 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 October 2020
10 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 100
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 100
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 100
17 Apr 2020 AD01 Registered office address changed from Project House Unit 7 Lockside Road Riversway Preston PR2 2YS England to Unit 7 Lockside Office Park Riversway Preston PR2 2YS on 17 April 2020
17 Dec 2019 AP01 Appointment of Mr Charles Marshall Openshaw as a director on 17 December 2019
17 Dec 2019 AP01 Appointment of Mr William James Abram as a director on 17 December 2019