About

Registered Number: 03640772
Date of Incorporation: 30/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: The Clocktower Manor Lane, Holmes Chapel, Crewe, Cheshire, CW4 8DJ

 

Project One Consulting Ltd was founded on 30 September 1998 and has its registered office in Cheshire. This company has 6 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Philip Richard 30 September 1998 04 March 2010 1
Secretary Name Appointed Resigned Total Appointments
ENRIGHT, Emma-Jayne 12 December 2018 - 1
BARNES, Rozanne Margaret 30 September 1998 30 June 2006 1
HELLENS, Janet Marjorie 01 April 2011 17 November 2016 1
LOVEDAY, Robert 26 January 2018 12 December 2018 1
WELLS, Sandra Dawn 30 June 2006 31 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 01 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2019
AA - Annual Accounts 08 July 2019
MR01 - N/A 25 June 2019
AP03 - Appointment of secretary 28 January 2019
TM02 - Termination of appointment of secretary 28 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 23 August 2018
AP03 - Appointment of secretary 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
CS01 - N/A 10 November 2017
CH01 - Change of particulars for director 06 October 2017
CH01 - Change of particulars for director 06 October 2017
CH01 - Change of particulars for director 06 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
MR01 - N/A 09 August 2017
MR01 - N/A 09 August 2017
MR01 - N/A 07 August 2017
AA - Annual Accounts 26 July 2017
TM02 - Termination of appointment of secretary 08 December 2016
TM01 - Termination of appointment of director 08 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 11 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 29 April 2015
AR01 - Annual Return 11 November 2014
AD04 - Change of location of company records to the registered office 11 November 2014
AP01 - Appointment of director 02 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 25 July 2013
RESOLUTIONS - N/A 15 July 2013
AP01 - Appointment of director 02 May 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 17 September 2012
RESOLUTIONS - N/A 09 May 2012
AP01 - Appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 10 October 2011
AA - Annual Accounts 14 September 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 14 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2010
AA - Annual Accounts 03 August 2010
SH06 - Notice of cancellation of shares 12 April 2010
SH03 - Return of purchase of own shares 12 April 2010
RESOLUTIONS - N/A 31 March 2010
RESOLUTIONS - N/A 31 March 2010
TM01 - Termination of appointment of director 23 March 2010
AP01 - Appointment of director 23 March 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
TM01 - Termination of appointment of director 15 January 2010
AR01 - Annual Return 22 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 21 July 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 10 October 2007
353 - Register of members 10 October 2007
AA - Annual Accounts 12 September 2007
287 - Change in situation or address of Registered Office 08 March 2007
363a - Annual Return 30 October 2006
353 - Register of members 30 October 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 26 October 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
RESOLUTIONS - N/A 12 July 2005
MEM/ARTS - N/A 12 July 2005
123 - Notice of increase in nominal capital 12 July 2005
AA - Annual Accounts 16 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
363a - Annual Return 25 October 2004
AA - Annual Accounts 23 June 2004
363a - Annual Return 21 October 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 17 July 2002
363a - Annual Return 11 October 2001
AA - Annual Accounts 01 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
RESOLUTIONS - N/A 24 November 2000
RESOLUTIONS - N/A 24 November 2000
RESOLUTIONS - N/A 24 November 2000
MEM/ARTS - N/A 24 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
123 - Notice of increase in nominal capital 24 November 2000
288c - Notice of change of directors or secretaries or in their particulars 23 October 2000
363a - Annual Return 13 October 2000
AA - Annual Accounts 03 May 2000
363a - Annual Return 19 October 1999
225 - Change of Accounting Reference Date 16 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1998
395 - Particulars of a mortgage or charge 05 November 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
353a - Register of members in non-legible form 09 October 1998
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
NEWINC - New incorporation documents 30 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2019 Outstanding

N/A

A registered charge 03 August 2017 Outstanding

N/A

A registered charge 03 August 2017 Outstanding

N/A

A registered charge 03 August 2017 Outstanding

N/A

Debenture 19 February 2010 Outstanding

N/A

Debenture 01 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.