PLACE PROJECTS NTSB LIMITED

St Georges Gardens Spinners Way St Georges Gardens Spinners Way, Manchester, M15 4UZ, England
StatusACTIVE
Company No.10065707
CategoryPrivate Limited Company
Incorporated16 Mar 2016
Age8 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

PLACE PROJECTS NTSB LIMITED is an active private limited company with number 10065707. It was incorporated 8 years, 2 months, 1 day ago, on 16 March 2016. The company address is St Georges Gardens Spinners Way St Georges Gardens Spinners Way, Manchester, M15 4UZ, England.



Company Fillings

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-01

Psc name: Gary Thomas Jackson

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-01

Psc name: Crosby Homes Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-28

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de trafford estates cavendish place projects LIMITED\certificate issued on 27/01/23

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Thomas Jackson

Change date: 2022-01-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-17

Psc name: Mr Gary Thomas Jackson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

New address: St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ

Old address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England

Change date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-29

Old address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England

New address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-29

Psc name: Mr Gary Thomas Jackson

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Thomas Jackson

Change date: 2019-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Lowndes

Appointment date: 2018-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Paul Burgess

Termination date: 2018-08-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Paul Burgess

Appointment date: 2018-05-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Thomas Jackson

Change date: 2018-05-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Thomas Jackson

Change date: 2018-05-03

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Thomas Jackson

Change date: 2018-05-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Thomas Jackson

Change date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Address

Type: AD01

New address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG

Old address: Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom

Change date: 2018-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Incorporation company

Date: 16 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A K AERO MARINE (SCOTLAND) LTD

2 MCGREGOR AVENUE,STEVENSTON,KA20 4BW

Number:SC496319
Status:ACTIVE
Category:Private Limited Company

CLOUD HOMEFIX SERVICES LTD

21A SANDYGATE ROAD,SHEFFIELD,S10 5NG

Number:10657806
Status:ACTIVE
Category:Private Limited Company

ETTRICK AND YARROW COMMUNITY DEVELOPMENT COMPANY

THE WATERWHEEL CAFE,SELKIRK,TD7 5LU

Number:SC452785
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

F C CONSTRUCTION LIMITED

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:07304038
Status:ACTIVE
Category:Private Limited Company

I-PHARMA HEALTHCARE LTD

39 GRAVELLY INDUSTRIAL PARK,BIRMINGHAM,B24 8TG

Number:07228803
Status:ACTIVE
Category:Private Limited Company

LOTUS PROPERTIES OVERSEAS UK LIMITED

122 SHIRLEY AVENUE,READING,RG2 8TD

Number:10200087
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