CONSOLIDATED PROJECT DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

15/12/2015 December 2020 DISS40 (DISS40(SOAD))

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/07/1718 July 2017 DISS40 (DISS40(SOAD))

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAM KHALIL DAHMASH

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, NO UPDATES

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

23/06/1723 June 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 DIRECTOR APPOINTED MR KHALED ISSAM DAHMASH

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/06/1630 June 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY KHANDAKER FIROZ

View Document

19/02/1619 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

19/02/1619 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 30 NORTH END ROAD LONDON W14 0SH

View Document

08/06/158 June 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/05/1423 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/04/1324 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ISAM KHALIL DAHMASH / 01/04/2011

View Document

17/04/1217 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM FIRST FLOOR MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/04/1112 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/04/1027 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISAM KHALIL DAHMASH / 01/10/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/05/0920 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 6-7 HAZLITT MEWS HAZLITT ROAD LONDON W14 0JZ

View Document

15/03/0615 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

25/05/0525 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

12/04/0312 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/03/009 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: CLAREVILLE HOUSE 26-27 OXENDON STREET LONDON, SW1Y 4EP

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 FIRST GAZETTE

View Document

24/09/9324 September 1993 COMPANY NAME CHANGED ESC GROUP LIMITED CERTIFICATE ISSUED ON 27/09/93

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9212 March 1992 SECRETARY RESIGNED

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 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