PROJECTION PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Micro company accounts made up to 2024-03-30 |
11/01/2511 January 2025 | Confirmation statement made on 2025-01-11 with updates |
12/12/2412 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
04/12/244 December 2024 | Termination of appointment of Robert Frederick Philliskirk as a director on 2024-12-04 |
04/12/244 December 2024 | Cessation of Robert Frederick Philliskirk as a person with significant control on 2024-12-04 |
21/11/2421 November 2024 | Notification of Clayton Lloyd Adkins as a person with significant control on 2024-11-01 |
21/11/2421 November 2024 | Appointment of Mr Clayton Lloyd Adkins as a secretary on 2024-11-01 |
21/11/2421 November 2024 | Appointment of Mr Clayton Lloyd Adkins as a director on 2024-11-01 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-10 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
29/12/2329 December 2023 | Registered office address changed from 57 Oaklands Avenue Crosby Liverpool L23 2TN to Flat 3, 24a Bedford Road Bootle L20 7DW on 2023-12-29 |
11/12/2311 December 2023 | Micro company accounts made up to 2023-03-31 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
20/06/2120 June 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/04/1817 April 2018 | CESSATION OF HENRY DONALD AS A PSC |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | APPOINTMENT TERMINATED, SECRETARY FRANCES PHILLISKIRK |
23/03/1723 March 2017 | 05/09/16 STATEMENT OF CAPITAL GBP 2 |
27/02/1727 February 2017 | APPOINTMENT TERMINATED, DIRECTOR FRANCES PHILLISKIRK |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/03/1329 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/03/1210 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARGARET PHILLISKIRK / 29/03/2010 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
04/03/084 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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