P E PROJECTS & MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 03/11/153 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
| 05/06/155 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 07/08/147 August 2014 | PREVSHO FROM 31/05/2014 TO 30/04/2014 |
| 13/06/1413 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 13/06/1413 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOANNA TAYLOR / 20/05/2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 11/06/1311 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 20/06/1220 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 16/06/1116 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/06/101 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE TAYLOR / 20/05/2010 |
| 08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 16/06/0916 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 22/10/0822 October 2008 | SECRETARY APPOINTED JOANNA TAYLOR |
| 17/06/0817 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
| 08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 14/06/0714 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
| 10/05/0710 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 12/06/0612 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 15/03/0615 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 02/09/052 September 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
| 24/08/0524 August 2005 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: G OFFICE CHANGED 24/08/05 89 HIGH STREET EGHAM SURREY TW20 9HF |
| 25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 24/06/0424 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
| 30/07/0330 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/06/0318 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/06/0318 June 2003 | REGISTERED OFFICE CHANGED ON 18/06/03 FROM: G OFFICE CHANGED 18/06/03 89 HIGH STREET EGHAM SURREY TW20 9HF |
| 22/05/0322 May 2003 | DIRECTOR RESIGNED |
| 22/05/0322 May 2003 | SECRETARY RESIGNED |
| 20/05/0320 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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