T R PROJECT MANAGE CONSTRUCT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
07/04/257 April 2025 | Change of details for Mr Brendan Noel Twomey as a person with significant control on 2023-01-27 |
07/04/257 April 2025 | Director's details changed for Mr Brendan Noel Twomey on 2023-01-27 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
13/04/2413 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
27/09/2227 September 2022 | Registered office address changed from Langdowns Dfk Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE England to Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 2022-09-27 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-15 with no updates |
07/12/217 December 2021 | Registered office address changed from Unit 1 the Old Tannery Oakdene Road Redhill Surrey RH1 6BT to Langdowns Dfk Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 2021-12-07 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/06/212 June 2021 | 31/08/20 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES |
15/04/2115 April 2021 | APPOINTMENT TERMINATED, SECRETARY ZENA GOLDRICK |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | SECRETARY APPOINTED MS ZENA GOLDRICK |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
09/04/209 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | 12/07/19 STATEMENT OF CAPITAL GBP 500 |
28/11/1928 November 2019 | PREVEXT FROM 31/05/2019 TO 31/08/2019 |
02/10/192 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTS |
02/10/192 October 2019 | CESSATION OF MARTIN DAVID ROBERTS AS A PSC |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR BRENDAN NOEL TWOMEY / 12/07/2019 |
17/09/1917 September 2019 | RETURN OF PURCHASE OF OWN SHARES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
05/12/175 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/04/1625 April 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN NOEL TWOMEY / 20/05/2015 |
26/05/1526 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1324 May 2013 | CURREXT FROM 30/04/2013 TO 31/05/2013 |
10/05/1310 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
17/05/1217 May 2012 | DIRECTOR APPOINTED BRENDON NOEL TWOMEY |
16/05/1216 May 2012 | 20/04/12 STATEMENT OF CAPITAL GBP 1000 |
20/04/1220 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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