PROJECTS AND PROPERTIES LIMITED

Company Documents

DateDescription
30/06/1730 June 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

31/03/1731 March 2017 CURRSHO FROM 30/06/2016 TO 29/03/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES ROBERTSON LISLE / 01/03/2015

View Document

18/08/1618 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

20/08/1520 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

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 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

06/08/136 August 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

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM CHASE HOUSE BARKERS HILL DONHEAD ST. ANDREW SHAFTESBURY DORSET SP7 9EB UNITED KINGDOM

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY LISLE

View Document

26/07/1226 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

17/04/1217 April 2012 DIRECTOR APPOINTED MR THOMAS CHARLES ROBERTSON LISLE

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 11 TYNEMOUTH ROAD MITCHAM SURREY CR4 2BQ UNITED KINGDOM

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS LISLE

View Document

29/06/1129 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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