GADDESDEN PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/05/1913 May 2019 CESSATION OF LONGACRE ACQUISITIONS LIMITED AS A PSC

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORWELL LIMITED

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MRS MARY KATHLEEN JONES

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONGACRE ACQUISITIONS LIMITED

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR IAN ROBERT SWEETING

View Document

31/01/1931 January 2019 CESSATION OF STEPHEN JOHN ELKES AS A PSC

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CURREXT FROM 30/09/2018 TO 30/11/2018

View Document

30/10/1830 October 2018 PREVSHO FROM 30/11/2018 TO 30/09/2018

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN ELKES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/04/175 April 2017 SECRETARY APPOINTED MRS LORNA GAYE ELKES

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL JOSEPH ELKES / 11/01/2016

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JACK MICHAEL ELKES / 11/01/2016

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES ELKES / 11/01/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/12/1419 December 2014 CURRSHO FROM 31/12/2015 TO 30/11/2015

View Document

17/12/1417 December 2014 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