-
PROJECT BELIZE LIMITED - Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, United Kingdom
Company Information
- Company registration number
- 11579323
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Sawley Marina
- Long Eaton
- Nottinghamshire
- NG10 3AE
- England Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, England UK
Management
- Managing Directors
- BAINS, David Jaswinder
- DE POLO, Steven Michael
- FLETCHER, Gary Padbury
- GROVE, Andrew John
- GRINSTED, Jill Elizabeth
- PALMER, Richard John
- SANG, Russel
- WANLESS, Mark Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2018-09-20
- Age Of Company 2018-09-20 5 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- -
- -
- Aquavista Watersides Topco Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 254900EOOTOITYPZHX90
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-10-03
- Last Date: 2021-09-19
-
PROJECT BELIZE LIMITED Company Description
- PROJECT BELIZE LIMITED is a ltd registered in United Kingdom with the Company reg no 11579323. Its current trading status is "live". It was registered 2018-09-20. It has declared SIC or NACE codes as "64209". It has 8 directors The latest accounts are filed up to 2021-03-31.It can be contacted at Sawley Marina .
Get PROJECT BELIZE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Project Belize Limited - Sawley Marina, Long Eaton, Nottinghamshire, NG10 3AE, United Kingdom
- 2018-09-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PROJECT BELIZE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-12-19) - RESOLUTIONS
-
accounts-with-accounts-type-group (2021-03-11) - AA
-
appoint-person-director-company-with-name-date (2021-02-08) - AP01
-
memorandum-articles (2021-12-19) - MA
-
capital-variation-of-rights-attached-to-shares (2021-12-17) - SH10
-
capital-alter-shares-consolidation (2021-12-17) - SH02
-
capital-name-of-class-of-shares (2021-12-17) - SH08
-
mortgage-satisfy-charge-full (2021-12-15) - MR04
-
cessation-of-a-person-with-significant-control (2021-12-08) - PSC07
-
notification-of-a-person-with-significant-control (2021-12-08) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-14) - MR01
-
termination-director-company-with-name-termination-date (2021-12-06) - TM01
-
accounts-with-accounts-type-group (2021-12-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-02) - MR01
-
confirmation-statement-with-updates (2021-09-29) - CS01
-
appoint-person-director-company-with-name-date (2021-08-19) - AP01
-
capital-allotment-shares (2021-08-19) - SH01
-
termination-director-company-with-name-termination-date (2021-07-16) - TM01
-
appoint-person-director-company-with-name-date (2021-12-07) - AP01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-07) - CS01
-
appoint-person-director-company-with-name-date (2020-03-03) - AP01
-
resolution (2020-03-09) - RESOLUTIONS
-
capital-allotment-shares (2020-05-12) - SH01
-
appoint-person-director-company-with-name-date (2020-05-01) - AP01
-
termination-director-company-with-name-termination-date (2020-10-14) - TM01
-
termination-director-company-with-name-termination-date (2020-12-14) - TM01
-
appoint-person-director-company-with-name-date (2020-05-12) - AP01
keyboard_arrow_right 2019
-
legacy (2019-05-10) - CAP-SS
-
capital-variation-of-rights-attached-to-shares (2019-01-03) - SH10
-
capital-name-of-class-of-shares (2019-01-03) - SH08
-
capital-alter-shares-subdivision (2019-01-28) - SH02
-
termination-director-company-with-name-termination-date (2019-03-18) - TM01
-
resolution (2019-05-10) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2019-05-10) - SH19
-
legacy (2019-05-10) - SH20
-
appoint-person-director-company-with-name-date (2019-05-13) - AP01
-
confirmation-statement-with-updates (2019-09-26) - CS01
-
termination-director-company-with-name-termination-date (2019-12-04) - TM01
-
accounts-with-accounts-type-group (2019-12-17) - AA
-
resolution (2019-01-03) - RESOLUTIONS
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-21) - MR01
-
incorporation-company (2018-09-20) - NEWINC
-
capital-allotment-shares (2018-12-20) - SH01
-
cessation-of-a-person-with-significant-control (2018-12-20) - PSC07
-
change-account-reference-date-company-current-shortened (2018-12-20) - AA01
-
appoint-person-director-company-with-name-date (2018-12-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-20) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-17) - MR01
-
cessation-of-a-person-with-significant-control (2018-12-14) - PSC07
-
notification-of-a-person-with-significant-control (2018-12-13) - PSC01
-
termination-director-company-with-name-termination-date (2018-12-13) - TM01
-
termination-secretary-company-with-name-termination-date (2018-12-13) - TM02
-
appoint-person-director-company-with-name-date (2018-12-13) - AP01
-
notification-of-a-person-with-significant-control (2018-12-20) - PSC02