345 PROJECT MANAGEMENT LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

27/05/2527 May 2025 NewRegistered 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

View Document

27/05/2527 May 2025 NewDirector's details changed for Mr Philip Andrew Judd on 2025-05-27

View Document

27/05/2527 May 2025 NewDirector's details changed for Mr Dafydd Sidney Judd on 2025-05-27

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/06/2020 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAFYDD SYDNEY JUDD

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR DAFYDD SIDNEY JUDD

View Document

11/11/1611 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 190

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/10/1526 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/10/1014 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW JUDD / 01/10/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM SHERRINGTON & CO 16 GOLD TOPS NEWPORT GWENT NP20 4PH

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 12/10/03; NO CHANGE OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 12/10/02; NO CHANGE OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/01/0225 January 2002 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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