PROJECT MANAGEMENT PLUS LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Registered office address changed from Postma's Cottage East Marden Chichester PO18 9JE England to Postman's Cottage East Marden Chichester PO18 9JE on 2021-12-28

View Document

28/12/2128 December 2021 Registered office address changed from Langtry House Woodend West Stoke West Sussex PO18 9BP to Postma's Cottage East Marden Chichester PO18 9JE on 2021-12-28

View Document

28/12/2128 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/12/1326 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/12/1226 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM FRYERN HOUSE 125 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2DR

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY FRYERN COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/08/1123 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRYERN COMPANY SECRETARIAL SERVICES LIMITED / 31/07/2010

View Document

14/09/1014 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/08/0822 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/048 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

12/09/0212 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 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