THE HOUGHTON PROJECT

Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

10/03/2410 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/08/2320 August 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

09/03/219 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/02/217 February 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEYDEN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 DIRECTOR APPOINTED MR MICHAEL GERARD LEYDEN

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR GUY MAUGHFLING

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR GUY WILLIAM MAUGHFLING

View Document

30/05/2030 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

28/05/1828 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY NEILL JAMES-MOORE

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/06/1628 June 2016 26/06/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/07/157 July 2015 26/06/15 NO MEMBER LIST

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/06/1430 June 2014 26/06/14 NO MEMBER LIST

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/07/135 July 2013 26/06/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/07/1219 July 2012 26/06/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/07/112 July 2011 26/06/11 NO MEMBER LIST

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/07/109 July 2010 26/06/10 NO MEMBER LIST

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VALE JAMES-MOORE / 01/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NEILL JAMES MOORE / 01/06/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 26/06/09

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/07/087 July 2008 ANNUAL RETURN MADE UP TO 26/06/08

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0729 August 2007 ANNUAL RETURN MADE UP TO 26/06/07

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 ANNUAL RETURN MADE UP TO 26/06/06

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/07/0512 July 2005 ANNUAL RETURN MADE UP TO 26/06/05

View Document

09/08/049 August 2004 ANNUAL RETURN MADE UP TO 26/06/04

View Document

09/06/049 June 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 S366A DISP HOLDING AGM 26/06/03

View Document

10/07/0310 July 2003 S386 DISP APP AUDS 26/06/03

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

26/06/0326 June 2003 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