This company is commonly known as C.n.o. Project Development & Finance Limited. The company was founded 14 years ago and was given the registration number 07045713. The firm's registered office is in BANBURY. You can find them at Kineton House, 31 Horse Fair, Banbury, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | C.N.O. PROJECT DEVELOPMENT & FINANCE LIMITED |
---|---|---|
Company Number | : | 07045713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2009 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kineton House, 31 Horse Fair, Banbury, Oxfordshire, England, OX16 0AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kineton House, 31 Horse Fair, Banbury, England, OX16 0AE | Director | 01 May 2021 | Active |
1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, England, OX33 1EY | Director | 14 May 2021 | Active |
4, Park Road, Moseley, Birmingham, England, B13 8AB | Corporate Secretary | 15 October 2009 | Active |
18-19, Jockey's Fields, London, United Kingdom, WC1R 4BW | Corporate Secretary | 22 October 2012 | Active |
Kineton House, 31 Horsefair, Banbury, OX16 0AE | Director | 01 September 2014 | Active |
Kineton House, 31 Horsefair, Banbury, OX16 0AE | Director | 01 November 2011 | Active |
5, Regina Drive, Walsall, England, WS4 2HB | Director | 12 March 2014 | Active |
Kineton House, 31 Horsefair, Banbury, OX16 0AE | Director | 25 May 2012 | Active |
Kineton House, 31 Horse Fair, Banbury, England, OX16 0AE | Director | 22 April 2022 | Active |
4, Park Road, Moseley, Birmingham, England, B13 8AB | Director | 15 October 2009 | Active |
Kineton House, 31 Horse Fair, Banbury, England, OX16 0AE | Director | 15 October 2009 | Active |
Mr Russell Edward Warner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, United Kingdom, OX33 1EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Gazette | Gazette filings brought up to date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-02 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Termination secretary company with name termination date. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.