PROJECT 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
22/08/2522 August 2025 NewStatement of capital on 2025-07-28

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

28/07/2528 July 2025 NewDirector's details changed for Rebecca Jane Medlock on 2025-07-28

View Document

28/07/2528 July 2025 NewSatisfaction of charge 044919400005 in full

View Document

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

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Termination of appointment of Peter John Medlock as a director on 2024-01-17

View Document

19/12/2319 December 2023 Cessation of David John Medlock as a person with significant control on 2023-11-01

View Document

19/12/2319 December 2023 Notification of Chatleigh Holdings Limited as a person with significant control on 2023-11-01

View Document

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

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Rebecca Jane Medlock on 2022-10-25

View Document

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

View Accounts

29/10/2229 October 2022 Termination of appointment of Antony Christopher Ambridge as a secretary on 2022-10-25

View Document

29/10/2229 October 2022 Director's details changed for Peter John Medlock on 2022-10-25

View Document

29/10/2229 October 2022 Director's details changed for Mr David John Medlock on 2022-10-25

View Document

29/10/2229 October 2022 Registered office address changed from St. George's Lodge 33, Oldfield Road Bath BA2 3NE to Suite 4 st George's Lodge 33 Oldfield Road Bath Somerset BA2 3NE on 2022-10-29

View Document

29/10/2229 October 2022 Director's details changed for Mr Steven James Medlock on 2022-10-29

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-24 with updates

View Document

27/04/2227 April 2022 Statement of capital on 2022-04-25

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with updates

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

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044919400007

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, SECRETARY PETER PHIPPS

View Document

15/05/2015 May 2020 SECRETARY APPOINTED MR ANTONY CHRISTOPHER AMBRIDGE

View Document

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

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

08/08/198 August 2019 COMPANY NAME CHANGED HEBRON & MEDLOCK LIMITED CERTIFICATE ISSUED ON 08/08/19

View Document

06/08/196 August 2019 11/04/19 STATEMENT OF CAPITAL GBP 9262431

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

11/04/1911 April 2019 ADOPT ARTICLES 22/03/2019

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

16/06/1716 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/03/1527 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044919400006

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044919400006

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044919400005

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR STEVEN JAMES MEDLOCK

View Document

04/08/144 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/08/1319 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/07/1225 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

29/07/1129 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER PHIPPS / 20/07/2011

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1128 June 2011 28/06/11 STATEMENT OF CAPITAL GBP 2624.31

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/04/115 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MEDLOCK / 22/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE MEDLOCK / 22/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED SPECSTYLE LIMITED CERTIFICATE ISSUED ON 10/03/10

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1029 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1029 January 2010 CHANGE OF NAME 18/01/2010

View Document

05/12/095 December 2009 05/12/09 STATEMENT OF CAPITAL GBP 2664

View Document

13/11/0913 November 2009 REDUCE SHARE PREM A/C TO NIL 30/10/2009

View Document

13/11/0913 November 2009 SOLVENCY STATEMENT DATED 29/10/09

View Document

08/09/098 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED REBECCA JANE MEDLOCK

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED PETER JOHN MEDLOCK

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM ST GEORGES LODGE 33 OLDFIELD ROAD BATH BA2 3ND

View Document

11/08/0811 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/07/082 July 2008 CURREXT FROM 31/07/2008 TO 31/10/2008

View Document

06/03/086 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 SECRETARY RESIGNED

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

05/08/025 August 2002 £ NC 1000/5000 30/07/0

View Document

05/08/025 August 2002 NC INC ALREADY ADJUSTED 30/07/02

View Document

05/08/025 August 2002 SUB-DIVISION 30/07/02

View Document

05/08/025 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0223 July 2002 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