THE PROJECT MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Termination of appointment of Helen Marie Smith as a director on 2024-01-01

View Document

02/04/242 April 2024 Notification of Thorne Smith as a person with significant control on 2024-01-01

View Document

02/04/242 April 2024 Appointment of Mr Thorne Smith as a director on 2024-01-01

View Document

02/04/242 April 2024 Cessation of Helen Marie Smith as a person with significant control on 2024-01-01

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

19/11/2119 November 2021 Cessation of Thorne Kevin Smith as a person with significant control on 2020-12-01

View Document

19/11/2119 November 2021 Notification of Helen Marie Smith as a person with significant control on 2020-12-01

View Document

19/11/2119 November 2021 Appointment of Helen Marie Smith as a director on 2020-12-01

View Document

19/11/2119 November 2021 Director's details changed for Mr Thorne Smith on 2020-12-01

View Document

19/11/2119 November 2021 Termination of appointment of Thorne Kevin Smith as a director on 2020-12-01

View Document

16/11/2116 November 2021 Registered office address changed from 105 London Road Benfleet Essex SS7 5TG United Kingdom to 10 Firs Road Woolage Village Canterbury CT4 6SH on 2021-11-16

View Document

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN SMITH

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR THORNE SMITH

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORNE SMITH

View Document

19/11/2019 November 2020 CESSATION OF HELEN SMITH AS A PSC

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL

View Document

14/08/2014 August 2020 CESSATION OF RICHARD JAMIE HALL AS A PSC

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MRS HELEN SMITH

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN SMITH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/1922 July 2019 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