- Company Overview for G59 PROJECTS LTD (10805130)
- Filing history for G59 PROJECTS LTD (10805130)
- People for G59 PROJECTS LTD (10805130)
- More for G59 PROJECTS LTD (10805130)
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) |
---|---|---|---|
06 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
03 May 2023 | AD01 | Registered office address changed from Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB England to Unit 13 Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JH on 3 May 2023 | |
08 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with updates | |
10 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
14 Apr 2020 | AP01 | Appointment of Mrs Nicola Green as a director on 1 April 2020 | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Nov 2019 | PSC04 | Change of details for Mr Nicholas Raymond Green as a person with significant control on 1 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from PO Box 376 PO Box 376 Crewe Cheshire CW12 9EG United Kingdom to Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB on 5 November 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Mr Nicholas Raymond Green on 1 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Nicola Green as a director on 25 October 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Su Suite 34, Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE England to PO Box 376 PO Box 376 Crewe Cheshire CW12 9EG on 19 August 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from Suite 37 Moss Lane Sandbach Cheshire CW11 3AE England to Su Suite 34, Edwin Foden Business Centre Moss Lane Sandbach Cheshire CW11 3AE on 6 September 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
19 Apr 2018 | AD01 | Registered office address changed from 1 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR England to Suite 37 Moss Lane Sandbach Cheshire CW11 3AE on 19 April 2018 | |
19 Jul 2017 | AP01 | Appointment of Mrs Nicola Green as a director on 1 July 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from Unit 5a Thomas Street Congleton Cheshire CW12 1QU United Kingdom to 1 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 19 July 2017 | |
06 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-06
|