PROJECT CONSERVATORY LTD

Company Documents

DateDescription
27/09/1927 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MELLING

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL BIGGS

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD ERLING RICHARDS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/03/1718 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/07/1626 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

05/08/155 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

28/07/1428 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

18/06/1118 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MELLING

View Document

02/06/112 June 2011 DIRECTOR APPOINTED CLIFFORD ERLING RICHARDS

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 11 SHARDLOW CLOSE STONE STAFFORDSHIRE ST158GA ENGLAND

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 23 BRERETON DRIVE NANTWICH CHESHIRE CW5 6HE ENGLAND

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR JOHN MELLING

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD RICHARDS

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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