THE OFFICIAL HISTORY PROJECT C.I.C.

Deal Train Station Deal Train Station, Deal, CT14 6HD, England
StatusACTIVE
Company No.10721060
CategoryPrivate Limited Company
Incorporated11 Apr 2017
Age7 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

THE OFFICIAL HISTORY PROJECT C.I.C. is an active private limited company with number 10721060. It was incorporated 7 years, 1 month, 11 days ago, on 11 April 2017. The company address is Deal Train Station Deal Train Station, Deal, CT14 6HD, England.



Company Fillings

Termination director company with name termination date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George William Chittenden

Termination date: 2024-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-05-01

Psc name: George William Chittenden

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Alan Sturley

Appointment date: 2024-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-26

Psc name: Denise Hilary Johnson - Rogers

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Neil

Change date: 2023-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Neil

Appointment date: 2023-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Johnson-Rogers

Appointment date: 2022-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-14

Officer name: Sharon Powell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-25

Officer name: Colin Smith

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George William Chittenden

Change date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-17

Officer name: Peter Edward Fishlock

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Edward Fishlock

Cessation date: 2021-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sharon Powell

Appointment date: 2021-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Old address: 9 Duke Street Deal Kent CT14 6DU United Kingdom

Change date: 2021-04-19

New address: Deal Train Station Queen Street Deal CT14 6HD

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Brett Ford

Termination date: 2021-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mbe Colin Smith

Appointment date: 2021-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brett Ford

Appointment date: 2021-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change of name community interest company

Date: 19 May 2017

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 May 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW ROBERTS ACCOUNTING SERVICES LIMITED

15 BURNET DRIVE,BLACKWOOD,NP12 2FN

Number:10294306
Status:ACTIVE
Category:Private Limited Company

LONMER CONSTRUCTION LIMITED

ATHENIA HOUSE,WINCHESTER,SO23 7BS

Number:08475822
Status:ACTIVE
Category:Private Limited Company

MAINTENANCE SOLUTIONS 4 BUSINESS LTD

NETWORK HOUSE STUBS BECK LANE,CLECKHEATON,BD19 4TT

Number:10465162
Status:ACTIVE
Category:Private Limited Company

MVM ASSOCIATES LIMITED

8 8 HEATHCOTE ROAD,LEAMINGTON SPA,CV31 2NF

Number:05581781
Status:ACTIVE
Category:Private Limited Company

OPTIMUM COMBINED SERVICES LTD

UNIT 7A EASTPARK TRADING ESTATE,BRISTOL,BS5 7DR

Number:08410230
Status:ACTIVE
Category:Private Limited Company

SFD CAPITAL LTD

MOUSHILL ROUGH SANDY LANE,GODALMING,GU8 5BJ

Number:04747413
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