PROJECT RESOURCE (HOLDING) LTD

4 Sidings Court, Doncaster, DN4 5NU, England
StatusACTIVE
Company No.11619243
CategoryPrivate Limited Company
Incorporated12 Oct 2018
Age5 years, 8 months, 30 days
JurisdictionEngland Wales

SUMMARY

PROJECT RESOURCE (HOLDING) LTD is an active private limited company with number 11619243. It was incorporated 5 years, 8 months, 30 days ago, on 12 October 2018. The company address is 4 Sidings Court, Doncaster, DN4 5NU, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 09 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gemma Louise Salisbury

Appointment date: 2023-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2023

Action Date: 14 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amy Shanks

Termination date: 2023-10-14

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-27

Psc name: Navartis (Midlands) Limited

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amy Shanks

Appointment date: 2022-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judi Anne Everatt

Termination date: 2022-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-06-29

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 08 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Judi Anne Everatt

Appointment date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew James Stanislaw Szklarek

Appointment date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justyn Faulkner

Appointment date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Jonathan Sloan

Appointment date: 2021-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Nicholas Scott

Termination date: 2021-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Navartis (Midlands) Limited

Notification date: 2021-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-25

Old address: Radcliffe House Blenheim Court Solihull West Midlands B91 2AA England

New address: 4 Sidings Court Doncaster DN4 5NU

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derek Scott

Cessation date: 2021-02-19

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2021

Action Date: 19 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-19

Capital : 104.04 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-13

Psc name: Mr Derek Scott

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-12

Officer name: Mr Derek Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-27

Old address: R+ Aldwych House 2 Blagrave Street Reading Berkshire RG1 1AZ England

New address: Radcliffe House Blenheim Court Solihull West Midlands B91 2AA

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116192430001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom

New address: R+ Aldwych House 2 Blagrave Street Reading Berkshire RG1 1AZ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2019

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116192430001

Charge creation date: 2018-12-19

Documents

View document PDF

Incorporation company

Date: 12 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.TAYLOR TRANSPORT LTD

68B NEW ROAD,STUDLEY,B80 7ND

Number:10231743
Status:ACTIVE
Category:Private Limited Company

BEWCASTLE LOGISTICS LTD

29 LONG MEADOW,MANSFIELD,NG19 9QW

Number:08947714
Status:ACTIVE
Category:Private Limited Company

GARLINGE PROPERTY SERVICES LTD

THE HERON,HERNE BAY,CT6 5QJ

Number:11570737
Status:ACTIVE
Category:Private Limited Company

GREYSTONE PARAPLANNING SOLUTIONS LTD

WOODBURN COTTAGE,DALBEATTIE,DG5 4AE

Number:SC524573
Status:ACTIVE
Category:Private Limited Company

LAURIE ANALYTICS LTD

39 KNOWEHOLM,AYR,KA7 4HB

Number:SC625944
Status:ACTIVE
Category:Private Limited Company

SERENITY FAVERSHAM LTD

73-74 PRESTON STREET,FAVERSHAM,ME13 8PA

Number:11750135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source