PROJECT DEVELOPMENTS (2000) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mr Guy Rawson on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Mr Guy Rawson as a person with significant control on 2025-04-09

View Document

01/04/251 April 2025 Registered office address changed from Apartment 2 Swanland Hall Hall Park Swanland East Yorkshire HU14 3NW England to 27 Cayley Lane Brompton-by-Sawdon Scarborough North Yorkshire YO13 9DL on 2025-04-01

View Document

11/01/2511 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

07/01/257 January 2025 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

17/06/2417 June 2024 Registration of charge 040749080004, created on 2024-06-04

View Document

07/05/247 May 2024 Registration of charge 040749080003, created on 2024-05-02

View Document

30/01/2430 January 2024 Termination of appointment of Benjamin James Rawson as a director on 2024-01-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

View Accounts

06/07/216 July 2021 Director's details changed for Mr Benjamin James Rawson on 2021-07-06

View Document

06/07/216 July 2021 Registered office address changed from 5 Crowther Court Crowther Way Swanland East Yorkshire HU14 3RJ England to Apartment 2 Swanland Hall Hall Park Swanland East Yorkshire HU14 3NW on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mr Guy Rawson on 2021-07-06

View Document

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

View Accounts

05/03/215 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

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

View Accounts

02/01/202 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

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

View Accounts

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM THE GRANARY WESTFIELD ROAD RAYWELL COTTINGHAM EAST YORKSHIRE HU16 5ZA ENGLAND

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RAWSON / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES RAWSON / 24/04/2018

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR BENJAMIN JAMES RAWSON

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

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

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM THE STABLES WESTFIELD ROAD RAYWELL COTTINGHAM EAST YORKSHIRE HU16 5ZA

View Document

01/10/151 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/09/1423 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RAWSON / 28/04/2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM THE GRANARY WESTFIELD ROAD RAYWELL COTTINGHAM EAST YORKSHIRE HU16 5ZA ENGLAND

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM BRAFFORDS HALL RIPLINGHAM ROAD RAYWELL COTTINGHAM EAST YORKSHIRE HU16 5YL ENGLAND

View Document

08/10/138 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

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

View Accounts

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM THE GRANARY RIPLINGHAM ROAD RAYWELL COTTINGHAM EAST YORKSHIRE HU16 5YL ENGLAND

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/09/1123 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM HIGHFIELD HOUSE, SANDHOLME BROUGH NORTH HUMBERSIDE HU15 2XW

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/10/1021 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE DALBY

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 35 BECK ROAD EVERTHORPE EAST YORKSHIRE HU15 2JH

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 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