Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-23 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/23, NO UPDATES |
2023-04-07 |
delete address UNIT 1 OFFICE 1 TOWER LANE BUSINESS PARK TOWER LANE, WARMLEY BRISTOL BS30 8XT |
2023-04-07 |
insert address UNIT 1, OFFICE 1 TOWER LANE BUSINESS PARK TOWER LANE WARMLEY BRISTOL ENGLAND BS30 8XT |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-04-07 |
update reg_address_care_of C V ROSS & CO LIMITED => null |
2023-04-07 |
update registered_address |
2022-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES |
2022-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2022 FROM
C/O C V ROSS & CO LIMITED
UNIT 1 OFFICE 1
TOWER LANE BUSINESS PARK TOWER LANE, WARMLEY
BRISTOL
BS30 8XT |
2022-10-12 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-07-05 |
delete source_ip 109.69.84.8 |
2022-07-05 |
insert source_ip 194.147.123.32 |
2022-03-07 |
update accounts_last_madeup_date 2019-10-31 => 2021-02-28 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2022-02-14 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES |
2021-08-07 |
update account_ref_day 31 => 28 |
2021-08-07 |
update account_ref_month 10 => 2 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-11-30 |
2021-07-27 |
update statutory_documents PREVEXT FROM 31/10/2020 TO 28/02/2021 |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-23 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES |
2019-12-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEEVE HOLDINGS LIMITED |
2019-12-28 |
update statutory_documents CESSATION OF ANTHONY ROYSTON MILTON AS A PSC |
2019-12-28 |
update statutory_documents CESSATION OF NICOLA JANE MILTON AS A PSC |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-30 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2018-11-27 |
delete source_ip 89.234.11.194 |
2018-11-27 |
insert source_ip 109.69.84.8 |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
2018-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROYSTON MILTON / 12/11/2018 |
2018-11-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE MILTON / 12/11/2018 |
2018-10-15 |
delete address 56 High Street,
Hanham,
Bristol,
BS15 3DR |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-30 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2014-11-02 => 2015-11-02 |
2016-02-11 |
update returns_next_due_date 2015-11-30 => 2016-11-30 |
2016-01-08 |
update statutory_documents 02/11/15 FULL LIST |
2015-10-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-08-12 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-12 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-01-10 |
delete phone 0117 935 3707 |
2015-01-10 |
insert phone 0117 957 0084 |
2014-12-07 |
insert company_previous_name PROJECT MAINTENANCE LTD |
2014-12-07 |
update name PROJECT MAINTENANCE LTD => PROJECT BUILDING CONTRACTORS LIMITED |
2014-12-07 |
update returns_last_madeup_date 2013-11-02 => 2014-11-02 |
2014-12-07 |
update returns_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-27 |
update statutory_documents 02/11/14 FULL LIST |
2014-11-27 |
update statutory_documents COMPANY NAME CHANGED PROJECT MAINTENANCE LTD
CERTIFICATE ISSUED ON 27/11/14 |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-02 |
update website_status Disallowed => OK |
2014-05-02 |
update website_status FlippedRobots => Disallowed |
2014-04-22 |
update website_status OK => FlippedRobots |
2014-01-07 |
delete address UNIT 1 OFFICE 1 TOWER LANE BUSINESS PARK TOWER LANE, WARMLEY BRISTOL UNITED KINGDOM BS30 8XT |
2014-01-07 |
insert address UNIT 1 OFFICE 1 TOWER LANE BUSINESS PARK TOWER LANE, WARMLEY BRISTOL BS30 8XT |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-02 => 2013-11-02 |
2014-01-07 |
update returns_next_due_date 2013-11-30 => 2014-11-30 |
2013-12-02 |
update statutory_documents 02/11/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update website_status ServerDown => OK |
2013-06-23 |
update returns_last_madeup_date 2011-11-02 => 2012-11-02 |
2013-06-23 |
update returns_next_due_date 2012-11-30 => 2013-11-30 |
2013-05-23 |
update website_status OK => ServerDown |
2013-05-15 |
update robots_txt_status www.projectmaintenance.co.uk: 404 => 200 |
2012-11-21 |
update statutory_documents 02/11/12 FULL LIST |
2012-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2012 FROM
367 B CHURCH ROAD
FRAMPTON COTTERELL
BRISTOL
SOUTH GLOUCESTERSHIRE
BS36 2AQ |
2011-12-06 |
update statutory_documents 02/11/11 FULL LIST |
2011-11-16 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents PREVSHO FROM 31/12/2011 TO 31/10/2011 |
2011-05-09 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-14 |
update statutory_documents 02/11/10 FULL LIST |
2010-09-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-07-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents 02/11/09 FULL LIST |
2009-11-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROYSTON MILTON / 12/11/2009 |
2009-09-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-22 |
update statutory_documents RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS |
2007-08-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-13 |
update statutory_documents RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS |
2006-07-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-15 |
update statutory_documents SECRETARY RESIGNED |
2005-11-15 |
update statutory_documents RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS |
2005-07-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-11-16 |
update statutory_documents RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
2004-09-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2004-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/04 FROM:
571 FISHPONDS ROAD
FISHPONDS
BRISTOL
AVON BS16 3AF |
2003-10-28 |
update statutory_documents RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS |
2003-08-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-10-27 |
update statutory_documents RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS |
2002-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2001-11-05 |
update statutory_documents RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS |
2001-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
2000-11-08 |
update statutory_documents RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS |
2000-03-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-22 |
update statutory_documents SECRETARY RESIGNED |
2000-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/00 FROM:
20 TYNDALE AVENUE
BRISTOL
AVON BS16 3SJ |
1999-11-04 |
update statutory_documents SECRETARY RESIGNED |
1999-11-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |