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 - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

07/04/257 April 2025 Change of details for Mr Brendan Noel Twomey as a person with significant control on 2023-01-27

View Document

07/04/257 April 2025 Director's details changed for Mr Brendan Noel Twomey on 2023-01-27

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/06/212 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

15/04/2115 April 2021 APPOINTMENT TERMINATED, SECRETARY ZENA GOLDRICK

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 SECRETARY APPOINTED MS ZENA GOLDRICK

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

09/04/209 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 12/07/19 STATEMENT OF CAPITAL GBP 500

View Document

28/11/1928 November 2019 PREVEXT FROM 31/05/2019 TO 31/08/2019

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTS

View Document

02/10/192 October 2019 CESSATION OF MARTIN DAVID ROBERTS AS A PSC

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR BRENDAN NOEL TWOMEY / 12/07/2019

View Document

17/09/1917 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

05/12/175 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN NOEL TWOMEY / 20/05/2015

View Document

26/05/1526 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD SURREY RH1 4HW

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 CURREXT FROM 30/04/2013 TO 31/05/2013

View Document

10/05/1310 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED BRENDON NOEL TWOMEY

View Document

16/05/1216 May 2012 20/04/12 STATEMENT OF CAPITAL GBP 1000

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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