COLEMAN PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
05/04/165 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

08/05/158 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
159 ROCHESTER ROAD
BURNHAM
ME1 3RT
UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/03/1420 March 2014 DIRECTOR APPOINTED MRS HEATHER MARY ELIZABETH COLEMAN

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
PAYMATTERS BARONS COURT MANCHESTER ROAD
WILMSLOW
CHESHIRE
SK9 1BQ
UNITED KINGDOM

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COLEMAN / 30/10/2013

View Document

29/08/1329 August 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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