PROJECT PROPERTIES LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

29/10/2429 October 2024 Appointment of Mr Keith Broom as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Nicola Wignall Jennings as a secretary on 2024-10-29

View Document

05/01/245 January 2024 Notification of Thomas Cradley Property Limited as a person with significant control on 2022-06-13

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

02/01/242 January 2024 Cessation of Thomas Cradley Property Limited as a person with significant control on 2024-01-02

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

18/01/2318 January 2023

View Document

18/01/2318 January 2023

View Document

04/01/234 January 2023 Notification of Thomas Cradley Property Limited as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Cessation of Thomas Cradley Holdings Limited as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-04-30

View Document

06/03/176 March 2017 AUDITOR'S RESIGNATION

View Document

02/03/172 March 2017 AUDITOR'S RESIGNATION

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

02/02/162 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ORGER

View Document

03/08/153 August 2015 SECRETARY APPOINTED MRS NICOLA WIGNALL JENNINGS

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALFRED SUTTON

View Document

18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

10/09/1410 September 2014 ADOPT ARTICLES 29/08/2014

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010794280004

View Document

14/02/1414 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR JOHN SUTTON

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER

View Document

18/02/1318 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR KEITH BROOM

View Document

04/05/124 May 2012 SECRETARY APPOINTED MR CHRISTOPHER ORGER

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN ATKINSON

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY IAN ATKINSON

View Document

01/02/121 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

07/02/117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MOLYNEAUX

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR IAN ATKINSON

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER MOLYNEAUX

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOLYNEAUX / 04/05/2010

View Document

12/05/1012 May 2010 SECRETARY APPOINTED MR IAN ATKINSON

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED MICHAEL SUTTON / 25/01/2010

View Document

02/02/102 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PALMER / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MOLYNEAUX / 01/10/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER MOLYNEAUX / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED MICHAEL SUTTON / 01/10/2009

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/05/0822 May 2008 DIRECTOR RESIGNED DAVID BROWN

View Document

08/02/088 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/11/0326 November 2003 AUDITOR'S RESIGNATION

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/999 March 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: ELTONHEAD ROAD SUTTON HEATH ST HELENS MERSEYSIDE WA9 5BW

View Document

05/02/985 February 1998 RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/02/9313 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/04/9119 April 1991 26/01/91 FULL LIST NOF

View Document

09/03/909 March 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

17/10/8817 October 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

20/07/8720 July 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

17/01/8717 January 1987 NEW DIRECTOR APPOINTED

View Document

07/11/867 November 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

10/02/7810 February 1978 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/02/78

View Document

31/10/7231 October 1972 CERTIFICATE OF INCORPORATION

View Document

31/10/7231 October 1972 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