345 PROJECT MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Micro company accounts made up to 2024-09-30 |
27/05/2527 May 2025 New | Registered office address changed from 16 Gold Tops Newport Gwent NP20 4PH to Summit House 10 Waterside Court Albany Street Newport NP20 5NT on 2025-05-27 |
27/05/2527 May 2025 New | Director's details changed for Mr Philip Andrew Judd on 2025-05-27 |
27/05/2527 May 2025 New | Director's details changed for Mr Dafydd Sidney Judd on 2025-05-27 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/06/2322 June 2023 | Micro company accounts made up to 2022-09-30 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/06/2020 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/07/191 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
03/07/183 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAFYDD SYDNEY JUDD |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/11/1611 November 2016 | DIRECTOR APPOINTED MR DAFYDD SIDNEY JUDD |
11/11/1611 November 2016 | 01/11/16 STATEMENT OF CAPITAL GBP 190 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/10/1526 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/10/1414 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/10/1215 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/10/1113 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
14/10/1014 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/10/0922 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JUDD / 01/10/2009 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM SHERRINGTON & CO 16 GOLD TOPS NEWPORT GWENT NP20 4PH |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
29/10/0729 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
24/01/0424 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 12/10/03; NO CHANGE OF MEMBERS |
22/03/0322 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
18/10/0218 October 2002 | RETURN MADE UP TO 12/10/02; NO CHANGE OF MEMBERS |
21/07/0221 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
25/01/0225 January 2002 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01 |
06/12/016 December 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | NEW DIRECTOR APPOINTED |
16/10/0016 October 2000 | NEW SECRETARY APPOINTED |
16/10/0016 October 2000 | SECRETARY RESIGNED |
16/10/0016 October 2000 | REGISTERED OFFICE CHANGED ON 16/10/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
16/10/0016 October 2000 | DIRECTOR RESIGNED |
12/10/0012 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company