4PROJECTS MANAGEMENT LIMITED

Company Documents

DateDescription
25/03/1525 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

07/10/147 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/147 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

25/06/1425 June 2014 AUDITOR'S RESIGNATION

View Document

01/05/141 May 2014 SECTION 519

View Document

24/03/1424 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
THE TELEPORT, 4 GRAYLING COURT
DOXFORD INTERNATIONAL
SUNDERLAND
TYNE AND WEAR
SR3 3XD

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD VERTIGAN

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

02/05/132 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR MATTHEW HARRIS

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR JAY HALADAY

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR BENJAMIN ERTISCHEK

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR JAMES PAULSON

View Document

04/02/134 February 2013 SECRETARY APPOINTED MR BENJAMIN ERTISCHEK

View Document

01/02/131 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/03/129 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS

View Document

07/07/117 July 2011 SECTION 519

View Document

29/06/1129 June 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

18/03/1118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VERTIGAN / 18/03/2011

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN NELSON

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR CHRISTOPHER BATY

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR STEPHEN PAUL EDWARDS

View Document

17/03/1017 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY IAN WILSON

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/04/092 April 2009 SECRETARY APPOINTED MR IAN WILSON

View Document

02/04/092 April 2009 SECRETARY RESIGNED JOHN CALLAGHAN

View Document

02/04/092 April 2009 DIRECTOR RESIGNED JOHN CALLAGHAN

View Document

02/04/092 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 COMPANY NAME CHANGED LEIGHTON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/02/05; RESOLUTION PASSED ON 07/02/05

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 REGISTERED OFFICE CHANGED ON 05/11/02 FROM: THE SOLAR BUILDING DOXFORD INTERNATIONAL SUNDERLAND SR3 3XD

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 06/04/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: 10, GRANGE CRESCENT STOCKTON ROAD SUNDERLAND,TYNE AND WEAR. SR2 7BN

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/07/968 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 RETURN MADE UP TO 06/03/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/04/954 April 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/05/945 May 1994 NEW SECRETARY APPOINTED

View Document

05/05/945 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/03/9413 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 06/03/93 NO MEM CHANGE NOF

View Document

26/02/9326 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/05/9128 May 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

09/02/919 February 1991 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

09/02/919 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 06/03/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/06/907 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

07/06/907 June 1990 EXEMPTION FROM APPOINTING AUDITORS 01/05/90

View Document

27/04/8927 April 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: G OFFICE CHANGED 11/04/89 17 VINE PLACE SUNDERLAND TYNE & WEAR SR1 3NA

View Document

19/10/8719 October 1987 SECRETARY RESIGNED

View Document

30/09/8730 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information