BRS PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-04-30 |
28/09/2328 September 2023 | Change of details for Mrs Jane Rosemary Spratling as a person with significant control on 2018-07-27 |
28/09/2328 September 2023 | Change of details for Mrs Jane Rosemary Spratling as a person with significant control on 2016-04-06 |
28/09/2328 September 2023 | Director's details changed for Mr Benjamin Robert Spratling on 2018-07-27 |
28/09/2328 September 2023 | Director's details changed for Mrs Jane Rosemary Spratling on 2018-07-27 |
28/09/2328 September 2023 | Change of details for Mr Benjamin Robert Spratling as a person with significant control on 2018-07-27 |
28/09/2328 September 2023 | Change of details for Mr Benjamin Robert Spratling as a person with significant control on 2016-04-06 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
09/01/239 January 2023 | Total exemption full accounts made up to 2022-04-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-16 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-30 |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Change of share class name or designation |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Memorandum and Articles of Association |
06/12/216 December 2021 | Registered office address changed from The Old Tannery Oakdene Road Redhill Surrey RH1 6BT to C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-12-06 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
02/10/192 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/12/1812 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ROSEMARY SPRATLING |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ROBERT SPRATLING |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/05/1428 May 2014 | 16/04/13 STATEMENT OF CAPITAL GBP 100 |
14/05/1414 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROBERT SPRATLING / 16/04/2013 |
30/04/1330 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
30/04/1330 April 2013 | DIRECTOR APPOINTED MRS JANE ROSEMARY SPRATLING |
30/04/1330 April 2013 | DIRECTOR APPOINTED MR BEN ROBERT SPRATLING |
16/04/1316 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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