MAINSTAY PROJECTS LIMITED

Company Documents

DateDescription
16/06/2416 June 2024 Completion of winding up

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

07/06/197 June 2019 CESSATION OF SIAN LOUISE GREENHALGH AS A PSC

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECTS HOLDINGS LIMITED

View Document

07/06/197 June 2019 CESSATION OF ANTHONY JON GREENHALGH AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 SHARE FOR SHARE EXCHANGE 09/07/2018

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JON GREENHALGH / 19/06/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SIAN LOUISE GREENHALGH / 19/06/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 14 QUEEN SQUARE BATH BA1 2HN ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN LOUISE GREENHALGH

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JON GREENHALGH

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN LOUISE GREENHALGH / 01/06/2016

View Document

12/07/1612 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JON GREENHALGH / 01/06/2016

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085758200001

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM OLD BANK THE TRIANGLE PAULTON BRISTOL BS39 7LE

View Document

09/07/159 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1319 June 2013 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