HARRIS ACADEMIES PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/07/2429 July 2024 Cessation of Philip John Saunders as a person with significant control on 2023-10-23

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Appointment of Mr Thomas James Webster as a secretary on 2024-05-20

View Document

20/05/2420 May 2024 Termination of appointment of Michael Antoniou as a secretary on 2024-05-20

View Document

25/10/2325 October 2023 Termination of appointment of Philip John Saunders as a director on 2023-08-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

10/02/1710 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/08/1512 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

30/07/1430 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

08/08/138 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

27/07/1227 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

08/08/118 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM THE WILLIAM STANLEY BUILDING 14 SOUTH NORWOOD HILL LONDON SE25 6AD

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTONIOU / 01/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SAUNDERS / 01/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DANIEL MOYNIHAN / 01/07/2010

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM THE WILLIAM STANLEY BUILDING 14 SOUTH NORWOOD HILL LONDON SE25 6AD

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM HARRIS ACADEMY MABERLEY ROAD CRYSTAL PALACE LONDON SE19 2JH

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM PHILIP HARRIS HOUSE, 1A SPUR ROAD, ORPINGTON KENT BR6 0PH

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED DR DANIEL MOYNIHAN

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY PAUL JACOBS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER HOLMES

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MICHAEL ANTONIOU

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 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