-
PROJECT FINANCE LIMITED - Suite 4 St George's Lodge, 33 Oldfield Road, Bath, Somerset, United Kingdom
Company Information
- Company registration number
- 04491940
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 4 St George's Lodge
- 33 Oldfield Road
- Bath
- Somerset
- BA2 3NE
- England Suite 4 St George's Lodge, 33 Oldfield Road, Bath, Somerset, BA2 3NE, England UK
Management
- Managing Directors
- MEDLOCK, David John
- MEDLOCK, Peter John
- MEDLOCK, Rebecca Jane
- MEDLOCK, Steven James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-07-23
- Age Of Company 2002-07-23 21 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Chatleigh Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HEBRON & MEDLOCK LIMITED
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Last Return Made Up To:
- 2012-07-23
- Annual Return
- Due Date: 2024-08-07
- Last Date: 2023-07-24
-
PROJECT FINANCE LIMITED Company Description
- PROJECT FINANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 04491940. Its current trading status is "live". It was registered 2002-07-23. It was previously called HEBRON & MEDLOCK LIMITED. It has declared SIC or NACE codes as "82990". It has 4 directors The latest accounts are filed up to 2022-10-31. The latest annual return was filed up to 2012-07-23.It can be contacted at Suite 4 St George's Lodge .
Get PROJECT FINANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Project Finance Limited - Suite 4 St George's Lodge, 33 Oldfield Road, Bath, Somerset, United Kingdom
- 2002-07-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROJECT FINANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
notification-of-a-person-with-significant-control (2023-12-19) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2023-07-25) - AA
-
cessation-of-a-person-with-significant-control (2023-12-19) - PSC07
-
confirmation-statement-with-no-updates (2023-07-28) - CS01
keyboard_arrow_right 2022
-
capital-alter-shares-redemption-statement-of-capital (2022-04-27) - SH02
-
accounts-with-accounts-type-total-exemption-full (2022-07-28) - AA
-
confirmation-statement-with-updates (2022-09-22) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-29) - AD01
-
change-person-director-company-with-change-date (2022-10-31) - CH01
-
change-person-director-company-with-change-date (2022-10-29) - CH01
-
termination-secretary-company-with-name-termination-date (2022-10-29) - TM02
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-01-15) - CH01
-
capital-alter-shares-redemption-statement-of-capital (2021-03-08) - SH02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-18) - MR01
-
confirmation-statement-with-updates (2021-07-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-17) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-28) - MR01
-
termination-secretary-company-with-name-termination-date (2020-05-15) - TM02
-
appoint-person-secretary-company-with-name-date (2020-05-15) - AP03
-
capital-allotment-shares (2020-12-01) - SH01
keyboard_arrow_right 2019
-
statement-of-companys-objects (2019-04-11) - CC04
-
resolution (2019-04-11) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2019-04-11) - SH10
-
accounts-with-accounts-type-total-exemption-full (2019-07-25) - AA
-
resolution (2019-08-08) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-08-08) - CS01
-
capital-allotment-shares (2019-08-06) - SH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-15) - AA
-
confirmation-statement-with-no-updates (2018-07-26) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-16) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-05) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-04) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-03-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-12) - MR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-08-05) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-05-15) - AA
-
legacy (2012-11-30) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-25) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-29) - AR01
-
capital-return-purchase-own-shares (2011-07-14) - SH03
-
capital-cancellation-shares (2011-06-28) - SH06
-
legacy (2011-04-06) - MG01
-
accounts-with-accounts-type-group (2011-04-05) - AA
-
change-person-secretary-company-with-change-date (2011-07-29) - CH03
keyboard_arrow_right 2010
-
resolution (2010-01-29) - RESOLUTIONS
-
change-of-name-notice (2010-03-10) - CONNOT
-
certificate-change-of-name-company (2010-03-10) - CERTNM
-
change-of-name-notice (2010-01-29) - CONNOT
-
change-person-director-company-with-change-date (2010-08-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-10) - AR01
-
accounts-with-accounts-type-group (2010-08-06) - AA
keyboard_arrow_right 2009
-
capital-statement-capital-company-with-date-currency-figure (2009-12-05) - SH19
-
legacy (2009-11-13) - CAP-SS
-
resolution (2009-11-13) - RESOLUTIONS
-
accounts-with-accounts-type-group (2009-09-08) - AA
-
legacy (2009-07-24) - 363a
-
legacy (2009-07-03) - 395
keyboard_arrow_right 2008
-
accounts-with-accounts-type-group (2008-03-06) - AA
-
legacy (2008-07-02) - 88(2)
-
legacy (2008-07-02) - 88(3)
-
legacy (2008-08-11) - 287
-
legacy (2008-07-02) - 225
-
legacy (2008-08-11) - 353
-
legacy (2008-08-11) - 363a
-
legacy (2008-08-19) - 288a
-
legacy (2008-08-11) - 190
keyboard_arrow_right 2007
-
legacy (2007-09-04) - 363s
-
accounts-with-accounts-type-group (2007-05-29) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-30) - 363s
-
accounts-with-accounts-type-full (2006-03-03) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-15) - 363s
-
accounts-with-accounts-type-group (2005-03-10) - AA
keyboard_arrow_right 2004
-
legacy (2004-08-06) - 363s
keyboard_arrow_right 2003
-
legacy (2003-03-14) - 88(2)R
-
legacy (2003-03-14) - 88(3)
-
legacy (2003-08-12) - 363s
-
accounts-with-accounts-type-group (2003-11-29) - AA
keyboard_arrow_right 2002
-
legacy (2002-08-18) - 288a
-
legacy (2002-08-18) - 287
-
legacy (2002-08-18) - 288b
-
memorandum-articles (2002-08-05) - MEM/ARTS
-
legacy (2002-08-05) - 123
-
resolution (2002-08-05) - RESOLUTIONS
-
incorporation-company (2002-07-23) - NEWINC