TURNER & TOWNSEND PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Resolutions

View Document

05/11/245 November 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

22/10/2422 October 2024 Full accounts made up to 2024-04-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Appointment of Simon Arnold as a director on 2023-05-01

View Document

07/11/237 November 2023 Appointment of Jonathan William Qualtrough as a secretary on 2023-11-01

View Document

07/11/237 November 2023 Appointment of Jonathan William Qualtrough as a director on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Richard William Peers as a director on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Martin Stephen Jeremy Lathom-Sharp as a secretary on 2023-11-01

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-04-30

View Document

24/01/2224 January 2022 Full accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

18/06/2118 June 2021 Director's details changed for James Dand on 2021-06-09

View Document

16/06/2116 June 2021 Director's details changed for James Dand on 2021-06-09

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED CHRISTOPHER JAMES SARGENT

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE MCARA

View Document

11/01/1911 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

07/11/187 November 2018 DIRECTOR APPOINTED PATRICIA MOORE

View Document

06/11/186 November 2018 DIRECTOR APPOINTED FRANCIS WILKINSON

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHANDLER

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED RICHARD MICHAEL CHANDLER

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED BRUCE GEORGE MCARA

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED JAMES DAND

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN LATHOM-SHARP

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

26/01/1626 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/11/154 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

04/11/154 November 2015 ADOPT ARTICLES 21/09/2015

View Document

01/09/151 September 2015 DIRECTOR APPOINTED DAVID ALEXANDER WILLIAMS

View Document

07/07/157 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

07/10/147 October 2014 DIRECTOR APPOINTED JONATHAN COLIN MICHAEL WHITE

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCALISTER

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGUCKIN

View Document

04/07/144 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

05/08/135 August 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEPHEN JEREMY LATHOM-SHARP / 11/03/2013

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/08/1220 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 AUTH DEED OF AMENDMENT 08/02/2012

View Document

03/02/123 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED ANDREW RICHARD DUNCAN

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED VINCENT PATRICK CLANCY

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED ROBERT FRASER MCALISTER

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MACFARLANE

View Document

08/08/118 August 2011 AGREEMENT TO ENTER INTO A DEED OF AMENDMENT AND RESTATEMENT 28/06/2011

View Document

19/07/1119 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WRAY

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOOLGAR

View Document

05/07/105 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED JAMES THOMAS MACFARLANE

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED STEPHEN AUGUSTINE MCGUCKIN

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY PAUL HARRIS

View Document

24/09/0924 September 2009 DEED OF AMENDMENT 06/02/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 09/06/09; NO CHANGE OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID BELMONT

View Document

13/06/0813 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

22/04/0822 April 2008 GBP NC 200000/400000 01/04/2008

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/04/0815 April 2008 SECRETARY APPOINTED DAVID GRESFORD BELMONT

View Document

15/04/0815 April 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS; AMEND

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0711 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 S366A DISP HOLDING AGM 04/05/07

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0613 July 2006 GUAR APP AUTH DIRS VOTE 01/06/06

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 RE-£71000 IN T&T SUBSID 19/04/00

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/07/9929 July 1999 ADOPT MEM AND ARTS 30/04/99

View Document

21/05/9921 May 1999 NC INC ALREADY ADJUSTED 30/04/99

View Document

21/05/9921 May 1999 ADOPT MEM AND ARTS 30/04/99

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 £ NC 100000/110000 30/04/94

View Document

14/10/9614 October 1996 NC INC ALREADY ADJUSTED 30/04/94

View Document

14/10/9614 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/94

View Document

14/10/9614 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/94

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: LITTLE ADELPHI 10 JOHN ADAM STREET LONDON WC2N 6HA

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

28/05/9628 May 1996 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

03/10/953 October 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/10/953 October 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/10/953 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 REGISTERED OFFICE CHANGED ON 26/11/93

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 04/01/93; CHANGE OF MEMBERS

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/11/9220 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 19/10/91; CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 REGISTERED OFFICE CHANGED ON 14/04/92 FROM: ATLAS HOUSE 57A CATHERINE PLACE WESTMINSTER LONDON SW1E 6HA

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/03/9019 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 19/10/89; NO CHANGE OF MEMBERS

View Document

26/09/8926 September 1989 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/06/8822 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/10/876 October 1987 SECRETARY RESIGNED

View Document

16/09/8716 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information