PROJEN EBT TRUSTEE LIMITED

04161452
17 ROCHESTER ROW LONDON SW1P 1QT

Documents

Documents
Date Category Description Pages
23 May 2017 gazette Gazette Dissolved Voluntary 1 Buy now
07 Apr 2017 officers Termination of appointment of director (Geoffrey Christopher Yates-Kneen) 1 Buy now
07 Mar 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Feb 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 9 Buy now
02 Aug 2016 officers Appointment of director (Mr Geoffrey Christopher Yates-Kneen) 2 Buy now
01 Aug 2016 officers Termination of appointment of director (Ian Edward Jarvis) 1 Buy now
01 Aug 2016 officers Termination of appointment of director (Simon John Birchall) 1 Buy now
01 Aug 2016 officers Appointment of director (Ian Buckley) 2 Buy now
01 Aug 2016 officers Appointment of director (Mr Oliver Leonard Wildgoose) 2 Buy now
25 Apr 2016 officers Termination of appointment of director (Richard Melvyn Marchant) 1 Buy now
09 Feb 2016 officers Appointment of director (Mr Ian Edward Jarvis) 2 Buy now
09 Feb 2016 officers Termination of appointment of director (Daniel James Greenspan) 1 Buy now
21 Jan 2016 annual-return Annual Return 7 Buy now
18 Sep 2015 accounts Annual Accounts 6 Buy now
27 Jan 2015 annual-return Annual Return 7 Buy now
24 Oct 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Sep 2014 accounts Annual Accounts 4 Buy now
09 Jul 2014 officers Appointment of director (Simon John Birchall) 2 Buy now
09 Jul 2014 officers Termination of appointment of director (Marcus Royle) 1 Buy now
09 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2014 officers Termination of appointment of director (Martin Seabrook) 1 Buy now
09 Jul 2014 officers Termination of appointment of secretary (Marcus Royle) 1 Buy now
09 Jul 2014 officers Appointment of corporate director (Capita Corporate Director Limited) 2 Buy now
09 Jul 2014 officers Appointment of director (Mr Daniel James Greenspan) 2 Buy now
09 Jul 2014 officers Termination of appointment of director (David Elliott) 1 Buy now
09 Jul 2014 officers Appointment of director (Mr Richard Melvyn Marchant) 2 Buy now
09 Jul 2014 officers Appointment of corporate secretary (Capita Group Secretary Limited) 2 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
13 Aug 2013 accounts Annual Accounts 4 Buy now
19 Feb 2013 annual-return Annual Return 4 Buy now
17 Sep 2012 accounts Annual Accounts 4 Buy now
26 Apr 2012 annual-return Annual Return 4 Buy now
26 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2011 accounts Annual Accounts 4 Buy now
22 Feb 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 accounts Annual Accounts 4 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for secretary (Marcus Richard Royle) 1 Buy now
04 May 2010 officers Change of particulars for director (Marcus Richard Royle) 2 Buy now
04 May 2010 officers Change of particulars for director (Martin John Seabrook) 2 Buy now
04 May 2010 officers Change of particulars for director (David John Elliott) 2 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
08 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2009 officers Appointment terminated director anthony lea 1 Buy now
26 Sep 2009 officers Director appointed david john elliott 2 Buy now
26 Sep 2009 officers Director appointed marcus richard royle 2 Buy now
24 Feb 2009 accounts Annual Accounts 4 Buy now
18 Feb 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
18 Feb 2009 officers Appointment terminated director david moss 1 Buy now
12 Feb 2009 officers Appointment terminated director john poole 1 Buy now
12 Feb 2009 officers Appointment terminated secretary david moss 1 Buy now
12 Feb 2009 officers Secretary appointed marcus richard royle 2 Buy now
12 Feb 2009 officers Director appointed anthony walter lea 2 Buy now
12 Feb 2009 officers Director appointed martin seabrook 2 Buy now
31 Oct 2008 annual-return Return made up to 15/02/08; full list of members 4 Buy now
31 Oct 2008 officers Director and secretary's change of particulars / david moss / 31/08/2007 1 Buy now
13 Mar 2008 accounts Annual Accounts 4 Buy now
27 Feb 2007 annual-return Return made up to 15/02/07; full list of members 2 Buy now
07 Feb 2007 accounts Annual Accounts 3 Buy now
27 Feb 2006 accounts Annual Accounts 3 Buy now
20 Feb 2006 annual-return Return made up to 15/02/06; full list of members 8 Buy now
24 May 2005 accounts Accounting reference date extended from 31/10/04 to 30/04/05 1 Buy now
01 Mar 2005 annual-return Return made up to 15/02/05; full list of members 7 Buy now
19 Aug 2004 accounts Annual Accounts 3 Buy now
20 Feb 2004 annual-return Return made up to 15/02/04; full list of members 7 Buy now
30 Jul 2003 accounts Annual Accounts 2 Buy now
20 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Feb 2003 annual-return Return made up to 15/02/03; full list of members 7 Buy now
26 Sep 2002 accounts Annual Accounts 2 Buy now
30 Aug 2002 officers New secretary appointed;new director appointed 2 Buy now
22 Apr 2002 accounts Accounting reference date shortened from 28/02/02 to 31/10/01 1 Buy now
22 Apr 2002 address Registered office changed on 22/04/02 from: winnington avenue northwichr cheshire CW8 4EE 1 Buy now
22 Apr 2002 officers Director resigned 1 Buy now
22 Apr 2002 officers Secretary resigned 1 Buy now
22 Apr 2002 officers New director appointed 2 Buy now
22 Apr 2002 officers New secretary appointed;new director appointed 2 Buy now
22 Apr 2002 annual-return Return made up to 15/02/02; full list of members 6 Buy now
15 Feb 2001 incorporation Incorporation Company 19 Buy now