PROJECTFINAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Notification of a person with significant control statement

View Document

12/07/2412 July 2024 Cessation of Ayfer Woolley as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

12/07/2412 July 2024 Cessation of Murray Longton as a person with significant control on 2024-07-12

View Document

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

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

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

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/01/2223 January 2022 Termination of appointment of Murray Longton as a director on 2022-01-23

View Document

23/01/2223 January 2022 Appointment of Mr Murray Longton as a director on 2022-01-23

View Document

23/01/2223 January 2022 Appointment of Mr Murray Longton as a director on 2022-01-23

View Document

11/01/2211 January 2022 Termination of appointment of Bradley Michael Shadbolt as a director on 2022-01-07

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

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

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

18/05/2018 May 2020 CO BUSINESS 10/01/2020

View Document

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

View Accounts

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

07/12/187 December 2018 COMPANY BUSINESS 26/11/2018

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WHELAN

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY JAMES WHELAN

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYFER WOOLLEY

View Document

05/05/185 May 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/05/185 May 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/05/185 May 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

05/05/185 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHELAN / 05/05/2018

View Document

05/05/185 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES WHELAN / 05/05/2018

View Document

05/05/185 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WHELAN / 05/05/2018

View Document

05/05/185 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHELAN / 05/05/2018

View Document

04/04/184 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

11/03/1811 March 2018 DIRECTOR APPOINTED MS AYFER WOOLLEY

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE HINGSTON

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR AYFER WOOLLEY

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MS AYFER WOOLLEY

View Document

28/08/1728 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 22/06/16 NO MEMBER LIST

View Document

01/04/161 April 2016 SECRETARY APPOINTED MR JAMES WHELAN

View Document

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

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY CHAPMAN

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 22/06/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 DIRECTOR APPOINTED MS WENDY CHAPMAN

View Document

22/02/1522 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD NORD

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/06/1422 June 2014 22/06/14 NO MEMBER LIST

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHELAN / 10/02/2014

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR JAMES WHELAN

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY JAMES MORGAN

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN

View Document

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

View Accounts

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/07/133 July 2013 22/06/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/07/125 July 2012 22/06/12 NO MEMBER LIST

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 22/06/11 NO MEMBER LIST

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SCOTT

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MARK EDWARD NORD

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/07/106 July 2010 22/06/10 NO MEMBER LIST

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN SCOTT / 22/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE HINGSTON / 22/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES AUSTIN MORGAN / 22/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LEGH THOMAS / 22/06/2010

View Document

24/09/0924 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 22/06/09

View Document

04/11/084 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 ANNUAL RETURN MADE UP TO 22/06/08

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 ANNUAL RETURN MADE UP TO 22/06/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 ANNUAL RETURN MADE UP TO 22/06/06

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 ANNUAL RETURN MADE UP TO 22/06/05

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 ANNUAL RETURN MADE UP TO 22/06/04

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 ANNUAL RETURN MADE UP TO 22/06/03

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 ANNUAL RETURN MADE UP TO 22/06/02

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/07/0112 July 2001 ANNUAL RETURN MADE UP TO 22/06/01

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 ANNUAL RETURN MADE UP TO 22/06/00

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 ANNUAL RETURN MADE UP TO 22/06/99

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/07/989 July 1998 ANNUAL RETURN MADE UP TO 22/06/98

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 ANNUAL RETURN MADE UP TO 22/06/97

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 ANNUAL RETURN MADE UP TO 22/06/96

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 ANNUAL RETURN MADE UP TO 22/06/95

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/07/945 July 1994 ANNUAL RETURN MADE UP TO 22/06/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/07/939 July 1993 ANNUAL RETURN MADE UP TO 22/06/93

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/07/928 July 1992 ANNUAL RETURN MADE UP TO 22/06/92

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/08/9123 August 1991 ANNUAL RETURN MADE UP TO 22/06/90

View Document

09/08/919 August 1991 ANNUAL RETURN MADE UP TO 22/06/91

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 REGISTERED OFFICE CHANGED ON 05/06/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

05/06/905 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/905 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/8922 June 1989 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