C.N.O. PROJECT DEVELOPMENT & FINANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

02/10/222 October 2022 Termination of appointment of Lodowicus Maria Krist as a director on 2022-09-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY ROCKET CORPORATE SERVICES LIMITED

View Document

06/04/186 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL EDWARD WARNER

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM KINETON HOUSE 31 HORSEFAIR BANBURY OX16 0AE

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR DARREN CHESTERTON

View Document

04/12/144 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED OPERATIONS DIRECTOR DARREN CHESTERTON

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARONE GIOVANNI

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED EUROPEAN COMMERCIAL DIRECTOR BARONE GIOVANNI

View Document

06/11/136 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS FUHRMANN

View Document

22/10/1222 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 CORPORATE SECRETARY APPOINTED ROCKET CORPORATE SERVICES LIMITED

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED CHAIRMAN DAVID JOHN HILL

View Document

22/12/1122 December 2011 COMPANY NAME CHANGED PAYROLL NATIONWIDE LTD CERTIFICATE ISSUED ON 22/12/11

View Document

22/12/1122 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR THOMAS FUHRMANN

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

21/10/1121 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

30/03/1130 March 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM - BRANSTON COURT BRANSTON STREET BIRMINGHAM WEST MIDLANDS B18 6BA ENGLAND

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR RUSSELL EDWARD WARNER

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR VIKKI STEWARD

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company