About

Registered Number: 03891879
Date of Incorporation: 10/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

 

Project Telecom Holdings Ltd was founded on 10 December 1999, it has a status of "Active". This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Andrew Mark 19 September 2003 17 October 2006 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 23 December 2019
PARENT_ACC - N/A 23 December 2019
AGREEMENT2 - N/A 23 December 2019
GUARANTEE2 - N/A 23 December 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 22 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 05 November 2014
TM01 - Termination of appointment of director 15 October 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 02 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 09 August 2013
AR01 - Annual Return 01 March 2013
AP01 - Appointment of director 22 November 2012
TM01 - Termination of appointment of director 07 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 03 December 2010
AP01 - Appointment of director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 17 February 2010
RESOLUTIONS - N/A 17 January 2010
CC04 - Statement of companies objects 17 January 2010
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 13 March 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 17 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 20 January 2007
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
RESOLUTIONS - N/A 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
363a - Annual Return 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
353 - Register of members 28 April 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
AA - Annual Accounts 04 February 2005
363a - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 13 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
363a - Annual Return 09 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
CERT11 - Re-registration of a company from public to private with a change of name 05 January 2004
MAR - Memorandum and Articles - used in re-registration 05 January 2004
53 - Application by a public company for re-registration as a private company 05 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
225 - Change of Accounting Reference Date 18 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
RESOLUTIONS - N/A 08 June 2003
RESOLUTIONS - N/A 22 May 2003
RESOLUTIONS - N/A 22 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
AA - Annual Accounts 31 March 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
RESOLUTIONS - N/A 16 May 2002
RESOLUTIONS - N/A 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 25 June 2001
RESOLUTIONS - N/A 14 May 2001
RESOLUTIONS - N/A 14 May 2001
395 - Particulars of a mortgage or charge 03 May 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
287 - Change in situation or address of Registered Office 20 March 2001
363s - Annual Return 11 January 2001
PROSP - Prospectus 20 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
RESOLUTIONS - N/A 19 April 2000
RESOLUTIONS - N/A 19 April 2000
CERT5 - Re-registration of a company from private to public 19 April 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 19 April 2000
BS - Balance sheet 19 April 2000
AUDS - Auditor's statement 19 April 2000
AUDR - Auditor's report 19 April 2000
MAR - Memorandum and Articles - used in re-registration 19 April 2000
43(3) - Application by a private company for re-registration as a public company 19 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
MEM/ARTS - N/A 24 March 2000
MEM/ARTS - N/A 24 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 March 2000
123 - Notice of increase in nominal capital 24 March 2000
CERTNM - Change of name certificate 10 February 2000
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.