About

Registered Number: 06697067
Date of Incorporation: 15/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Littlemead Hollingdon, Nr Solbury, Leighton Buzzard, Bedfordshire, LU7 0DN

 

Based in Leighton Buzzard, Bedfordshire, North Star Project Management Ltd was registered on 15 September 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Brighton Secretary Limited, Brighton Director Limited for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Brighton Director Limited 15 September 2008 26 September 2008 1
Secretary Name Appointed Resigned Total Appointments
Brighton Secretary Limited 15 September 2008 26 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 26 May 2015
MR01 - N/A 03 March 2015
MR01 - N/A 03 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 21 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 22 October 2009
MEM/ARTS - N/A 14 July 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
CERTNM - Change of name certificate 09 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
287 - Change in situation or address of Registered Office 17 April 2009
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
NEWINC - New incorporation documents 15 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2015 Outstanding

N/A

A registered charge 25 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.