PROJECT BELIZE LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Sub-division of shares on 2021-12-01

View Document

15/05/2515 May 2025 Termination of appointment of Mark Stephen Wanless as a director on 2025-05-01

View Document

06/03/256 March 2025 Appointment of Ms Deborah Louise Hunt as a director on 2025-02-26

View Document

06/11/246 November 2024 Full accounts made up to 2024-03-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Appointment of Mr Ross Anthony Faith as a director on 2023-11-07

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

05/09/235 September 2023 Termination of appointment of Adrian James Saunders as a director on 2023-08-31

View Document

03/08/233 August 2023 Termination of appointment of Russel Sang as a director on 2023-07-25

View Document

07/12/227 December 2022 Full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Termination of appointment of Andrew John Grove as a director on 2022-03-29

View Document

18/10/2218 October 2022 Appointment of Mr Robin Clive Powell as a director on 2022-03-29

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

25/03/2225 March 2022 Appointment of Mr Neil Martin England as a director on 2022-03-18

View Document

21/01/2221 January 2022 Appointment of Mr Adrian James Saunders as a director on 2022-01-17

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

17/12/2117 December 2021 Consolidation of shares on 2021-12-01

View Document

17/12/2117 December 2021 Change of share class name or designation

View Document

17/12/2117 December 2021 Particulars of variation of rights attached to shares

View Document

15/12/2115 December 2021 Satisfaction of charge 115793230001 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 115793230002 in full

View Document

14/12/2114 December 2021 Registration of charge 115793230005, created on 2021-12-01

View Document

08/12/218 December 2021 Notification of Aquavista Watersides Topco Ltd as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Cessation of Ldc Vii Lp as a person with significant control on 2021-12-01

View Document

07/12/217 December 2021 Appointment of Mr Richard John Palmer as a director on 2021-12-01

View Document

06/12/216 December 2021 Termination of appointment of Jeffrey George Whyatt as a director on 2021-12-01

View Document

03/12/213 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Registration of charge 115793230004, created on 2021-12-01

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-19 with updates

View Document

16/07/2116 July 2021 Termination of appointment of Steven Philip Hill as a director on 2021-07-16

View Document

20/09/1820 September 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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