PROJECT NINE PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX England to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 2025-07-17

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/09/2322 September 2023 Notification of Sam Holman as a person with significant control on 2018-06-05

View Document

22/09/2322 September 2023 Director's details changed for Mr Sam Holman on 2023-09-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Change of details for a person with significant control

View Document

28/09/2228 September 2022 Director's details changed for Mr Sam Holman on 2022-09-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT ENGLAND

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM HOLMAN / 01/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / JACOB PETER HOLMAN / 01/11/2019

View Document

11/09/1911 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM HOLMAN / 16/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JACOB PETER HOLMAN / 16/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 49 GRANTHAM ROAD GREAT HORKESLEY COLCHESTER CO6 4TU UNITED KINGDOM

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR SAM HOLMAN

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information