- Company Overview for POLICY REVIEW PROJECTS LIMITED (08390093)
- Filing history for POLICY REVIEW PROJECTS LIMITED (08390093)
- People for POLICY REVIEW PROJECTS LIMITED (08390093)
- Charges for POLICY REVIEW PROJECTS LIMITED (08390093)
- More for POLICY REVIEW PROJECTS LIMITED (08390093)
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 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
10 Aug 2018 | CH01 | Director's details changed for Mr Neil Stewart on 9 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mrs Karen Elizabeth Stewart on 9 August 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mrs Karen Elizabeth Stewart on 9 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mr Neil Stewart as a person with significant control on 10 August 2018 | |
10 Aug 2018 | PSC04 | Change of details for Mrs Karen Elizabeth Stewart as a person with significant control on 10 August 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
02 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
20 Jun 2017 | MR01 | Registration of charge 083900930003, created on 15 June 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 30 March 2015 | |
06 May 2016 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH on 6 May 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
23 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
11 Sep 2013 | AP01 | Appointment of Mr Neil Stewart as a director | |
19 Aug 2013 | MR01 | Registration of charge 083900930002 |