PROJECT BELIZE LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Sub-division of shares on 2021-12-01 |
15/05/2515 May 2025 | Termination of appointment of Mark Stephen Wanless as a director on 2025-05-01 |
06/03/256 March 2025 | Appointment of Ms Deborah Louise Hunt as a director on 2025-02-26 |
06/11/246 November 2024 | Full accounts made up to 2024-03-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Full accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Appointment of Mr Ross Anthony Faith as a director on 2023-11-07 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
05/09/235 September 2023 | Termination of appointment of Adrian James Saunders as a director on 2023-08-31 |
03/08/233 August 2023 | Termination of appointment of Russel Sang as a director on 2023-07-25 |
07/12/227 December 2022 | Full accounts made up to 2022-03-31 |
18/10/2218 October 2022 | Termination of appointment of Andrew John Grove as a director on 2022-03-29 |
18/10/2218 October 2022 | Appointment of Mr Robin Clive Powell as a director on 2022-03-29 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-19 with updates |
25/03/2225 March 2022 | Appointment of Mr Neil Martin England as a director on 2022-03-18 |
21/01/2221 January 2022 | Appointment of Mr Adrian James Saunders as a director on 2022-01-17 |
19/12/2119 December 2021 | Memorandum and Articles of Association |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
17/12/2117 December 2021 | Consolidation of shares on 2021-12-01 |
17/12/2117 December 2021 | Change of share class name or designation |
17/12/2117 December 2021 | Particulars of variation of rights attached to shares |
15/12/2115 December 2021 | Satisfaction of charge 115793230001 in full |
15/12/2115 December 2021 | Satisfaction of charge 115793230002 in full |
14/12/2114 December 2021 | Registration of charge 115793230005, created on 2021-12-01 |
08/12/218 December 2021 | Notification of Aquavista Watersides Topco Ltd as a person with significant control on 2021-12-01 |
08/12/218 December 2021 | Cessation of Ldc Vii Lp as a person with significant control on 2021-12-01 |
07/12/217 December 2021 | Appointment of Mr Richard John Palmer as a director on 2021-12-01 |
06/12/216 December 2021 | Termination of appointment of Jeffrey George Whyatt as a director on 2021-12-01 |
03/12/213 December 2021 | Group of companies' accounts made up to 2021-03-31 |
02/12/212 December 2021 | Registration of charge 115793230004, created on 2021-12-01 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-19 with updates |
16/07/2116 July 2021 | Termination of appointment of Steven Philip Hill as a director on 2021-07-16 |
20/09/1820 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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