About

Registered Number: 06542895
Date of Incorporation: 25/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Fluor Centre 140 Pinehurst Road, Farnborough, Hampshire, GU14 7BF

 

Established in 2008, Kazakh Projects Joint Venture Ltd have registered office in Farnborough, Hampshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business in the Companies House registry. We don't know the number of employees at Kazakh Projects Joint Venture Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, David James 25 March 2008 31 January 2011 1
STIRLING, Matthew James 15 June 2015 30 April 2018 1
VAN GINHOVEN, Fokko Jan 24 February 2016 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 04 September 2018
AP01 - Appointment of director 21 June 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 06 June 2018
TM01 - Termination of appointment of director 22 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 08 October 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 25 July 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 13 June 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 28 March 2012
CH01 - Change of particulars for director 09 March 2012
AA - Annual Accounts 16 December 2011
AA01 - Change of accounting reference date 21 October 2011
AR01 - Annual Return 29 March 2011
TM02 - Termination of appointment of secretary 03 February 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 02 February 2011
RESOLUTIONS - N/A 02 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AA - Annual Accounts 03 November 2010
AD01 - Change of registered office address 20 August 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 21 January 2010
CERTNM - Change of name certificate 15 May 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.