PROJECT FRANCHISING LIMITED

Unit 3, Red Shute Hill Industrial Estate Red Shute Hill Unit 3, Red Shute Hill Industrial Estate Red Shute Hill, Thatcham, RG18 9QL, England
StatusACTIVE
Company No.08514462
CategoryPrivate Limited Company
Incorporated02 May 2013
Age11 years, 28 days
JurisdictionEngland Wales

SUMMARY

PROJECT FRANCHISING LIMITED is an active private limited company with number 08514462. It was incorporated 11 years, 28 days ago, on 02 May 2013. The company address is Unit 3, Red Shute Hill Industrial Estate Red Shute Hill Unit 3, Red Shute Hill Industrial Estate Red Shute Hill, Thatcham, RG18 9QL, England.



Company Fillings

Change person director company with change date

Date: 17 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Penelope Elaine Hall

Change date: 2024-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Mrs Janet Elaine Hall

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Ms Penelope Elaine Hall

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Mr Christian Andrew Hall

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Stephen Hall

Change date: 2022-08-02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Mr Edward Alexander Hall

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2023

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-02

Officer name: Janet Elaine Hall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-01

New address: Unit 3, Red Shute Hill Industrial Estate Red Shute Hill Hermitage Thatcham RG18 9QL

Old address: 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS England

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Penelope Elaine Hall

Appointment date: 2021-04-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Mr Edward Alexander Hall

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Andrew Hall

Change date: 2019-05-02

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Stephen Hall

Change date: 2019-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-10

Officer name: Janet Elaine Hall

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janet Elaine Hall

Change date: 2019-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Old address: Ivy Cottage Enborne Street Enborne Newbury Berkshire RG20 0JS

New address: 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS

Change date: 2019-05-07

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-13

Officer name: Mr Robert Stephen Hall

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jun 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Resolution

Date: 22 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Resolution

Date: 13 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christian Andrew Hall

Change date: 2015-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-09

Old address: 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Incorporation company

Date: 02 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAS & SONS REAL ESTATE LIMITED

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:08589029
Status:ACTIVE
Category:Private Limited Company

DNB SURVEYING LTD

127 BANNINGS VALE,BRIGHTON,BN2 8DH

Number:07949840
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HYBRID PLANNING & DEVELOPMENT LTD

13 HIGH STREET,LINCOLN,LN4 1NB

Number:10861855
Status:ACTIVE
Category:Private Limited Company

JONI KONSULT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11909674
Status:ACTIVE
Category:Private Limited Company

ROVOP ASSETS 2 LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11622977
Status:ACTIVE
Category:Private Limited Company

SOUVENEER LIMITED

2 2 BROOKSIDE,HEREFORD,HR2 6QJ

Number:11031375
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