PROJECT 34

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

31/07/2531 July 2025 NewTermination of appointment of Brendan Howard Davies as a director on 2019-09-30

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

23/06/2123 June 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

03/06/203 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR KEVIN SEARS

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR TERESA TOCHER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

08/06/188 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

18/06/1718 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MS TERESA TOCHER

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE KERSHAW

View Document

18/09/1518 September 2015 30/07/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MS SHARON WORGAN

View Document

12/01/1512 January 2015 REGISTRATION AS SOCIAL LANDLORD

View Document

11/01/1511 January 2015 DIRECTOR APPOINTED MRS LYNNE KERSHAW

View Document

11/01/1511 January 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN SEARS

View Document

02/12/142 December 2014 ADOPT ARTICLES 18/11/2014

View Document

02/12/142 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

13/10/1413 October 2014 30/07/14 NO MEMBER LIST

View Document

23/07/1423 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 30/07/13 NO MEMBER LIST

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR BETTE MILLS

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MRS LINDA BOWE

View Document

29/07/1329 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

14/09/1214 September 2012 30/07/12 NO MEMBER LIST

View Document

01/08/121 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR XAVIER VERNON

View Document

16/08/1116 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 30/07/11 NO MEMBER LIST

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HOWARD DAVIES / 28/02/2011

View Document

13/08/1013 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 30/07/10 NO MEMBER LIST

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETTE RUTH MILLS / 06/04/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HOWARD DAVIES / 06/04/2010

View Document

01/08/101 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TONY TURNER / 06/04/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN GRACE SEARS / 06/04/2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY TURNER / 06/04/2010

View Document

29/08/0929 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 ANNUAL RETURN MADE UP TO 30/07/09

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY BRENDAN DAVIES

View Document

09/09/089 September 2008 SECRETARY APPOINTED MR TONY TURNER

View Document

05/09/085 September 2008 ANNUAL RETURN MADE UP TO 30/07/08

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA HEAD

View Document

23/08/0723 August 2007 ANNUAL RETURN MADE UP TO 30/07/07

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/06/0719 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

03/08/063 August 2006 ANNUAL RETURN MADE UP TO 30/07/06

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 30/07/05

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 MEMORANDUM OF ASSOCIATION

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 ANNUAL RETURN MADE UP TO 30/07/04

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/09/0318 September 2003 ANNUAL RETURN MADE UP TO 30/07/03

View Document

10/06/0310 June 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

02/04/032 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0217 August 2002 ANNUAL RETURN MADE UP TO 30/07/02

View Document

26/07/0226 July 2002 REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 52 MEADOWCROFT RADCLIFFE MANCHESTER LANCASHIRE M26 4JQ

View Document

29/05/0229 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

03/08/013 August 2001 ANNUAL RETURN MADE UP TO 30/07/01

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 ANNUAL RETURN MADE UP TO 30/07/00

View Document

16/06/0016 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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