PROJECT FRANCHISING LIMITED
Status | ACTIVE |
Company No. | 08514462 |
Category | Private Limited Company |
Incorporated | 02 May 2013 |
Age | 11 years, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 13 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
DAS & SONS REAL ESTATE LIMITED
1 BROOK COURT,BECKENHAM,BR3 1HG
Number: | 08589029 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11909674 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 11622977 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 2 BROOKSIDE,HEREFORD,HR2 6QJ
Number: | 11031375 |
Status: | ACTIVE |
Category: | Private Limited Company |