- Company Overview for CLPROJECTSUK LIMITED (10305274)
- Filing history for CLPROJECTSUK LIMITED (10305274)
- People for CLPROJECTSUK LIMITED (10305274)
- More for CLPROJECTSUK LIMITED (10305274)
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) |
---|---|---|---|
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
15 May 2019 | AD01 | Registered office address changed from Unit 2 Firsdale Industrial Estate Nangreaves Street Leigh Greater Manchester WN7 4TN England to Project House Unit 7 Lockside Road Riversway Preston PR2 2YS on 15 May 2019 | |
21 Jan 2019 | AA01 | Previous accounting period extended from 30 August 2018 to 31 December 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
14 Sep 2018 | PSC04 | Change of details for Miss Debbie Ledger as a person with significant control on 13 September 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Anthony John Hayton on 13 September 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from 77B Water Street Chorley Lancashire PR7 1EX England to Unit 2 Firsdale Industrial Estate Nangreaves Street Leigh Greater Manchester WN7 4TN on 8 August 2018 | |
23 May 2018 | AA | Micro company accounts made up to 30 August 2017 | |
28 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2018 | CONNOT | Change of name notice | |
27 Apr 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
15 Nov 2016 | AD01 | Registered office address changed from 77B Water Street Chorley Lancashire PR7 1EX England to 77B Water Street Chorley Lancashire PR7 1EX on 15 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from Entwistle Thorpe Building Bentley Ave Middleton M24 2RW England to 77B Water Street Chorley Lancashire PR7 1EX on 15 November 2016 | |
08 Sep 2016 | TM02 | Termination of appointment of Debbie Ledger as a secretary on 5 September 2016 | |
08 Sep 2016 | AP03 | Appointment of Mr Anthony John Hayton as a secretary on 5 September 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Debbie Ledger as a director on 5 September 2016 | |
08 Sep 2016 | AP01 | Appointment of Mr Anthony John Hayton as a director on 5 September 2016 | |
01 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-01
|