- Company Overview for BAINS PROJECT MANAGEMENT LIMITED (11025329)
- Filing history for BAINS PROJECT MANAGEMENT LIMITED (11025329)
- People for BAINS PROJECT MANAGEMENT LIMITED (11025329)
- More for BAINS PROJECT MANAGEMENT LIMITED (11025329)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 31 October 2022 | |
13 Nov 2023 | AD01 | Registered office address changed from Brandon House 90 the Broadway Chesham Bucks HP5 1EG United Kingdom to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 13 November 2023 | |
21 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Gurubir Singh Bains on 1 October 2020 | |
05 Jan 2021 | PSC04 | Change of details for Mr Gurubir Singh Bains as a person with significant control on 1 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
02 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
23 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
11 Oct 2018 | CH01 | Director's details changed for Mr Gurubir Singh Bains on 1 October 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr Gurubir Singh Bains as a person with significant control on 1 October 2018 | |
02 Nov 2017 | TM01 | Termination of appointment of Laura Erskine as a director on 24 October 2017 | |
23 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-23
|