Part 2 Projects Ltd was founded on 22 June 2005 with its registered office in Blackpool, it's status is listed as "Active". We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, John | 12 July 2005 | - | 1 |
MUIR, Helen Alice | 12 July 2005 | 12 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 September 2020 | |
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 06 February 2020 | |
AA01 - Change of accounting reference date | 09 December 2019 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 29 March 2018 | |
PSC01 - N/A | 22 August 2017 | |
PSC01 - N/A | 22 August 2017 | |
CS01 - N/A | 10 August 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 June 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 June 2017 | |
AA - Annual Accounts | 20 March 2017 | |
MR04 - N/A | 20 March 2017 | |
MR04 - N/A | 20 March 2017 | |
MR04 - N/A | 20 March 2017 | |
MR04 - N/A | 20 March 2017 | |
MR04 - N/A | 20 March 2017 | |
AR01 - Annual Return | 16 August 2016 | |
TM02 - Termination of appointment of secretary | 12 April 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AD01 - Change of registered office address | 13 March 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AD01 - Change of registered office address | 24 June 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AD01 - Change of registered office address | 08 April 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 02 August 2012 | |
AD01 - Change of registered office address | 02 August 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 16 July 2008 | |
287 - Change in situation or address of Registered Office | 16 July 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 27 April 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2006 | |
395 - Particulars of a mortgage or charge | 07 October 2006 | |
363a - Annual Return | 29 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 May 2006 | |
395 - Particulars of a mortgage or charge | 17 March 2006 | |
395 - Particulars of a mortgage or charge | 20 December 2005 | |
395 - Particulars of a mortgage or charge | 02 December 2005 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 June 2005 | |
288b - Notice of resignation of directors or secretaries | 30 June 2005 | |
NEWINC - New incorporation documents | 22 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 13 October 2006 | Fully Satisfied |
N/A |
Legal mortgage | 06 October 2006 | Fully Satisfied |
N/A |
Legal mortgage | 13 March 2006 | Fully Satisfied |
N/A |
Legal mortgage | 09 December 2005 | Fully Satisfied |
N/A |
Debenture | 01 December 2005 | Fully Satisfied |
N/A |