NELSON PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09

View Document

02/01/252 January 2025 Liquidators' statement of receipts and payments to 2024-11-26

View Document

15/01/2415 January 2024 Liquidators' statement of receipts and payments to 2023-11-26

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-11-26

View Document

14/01/2214 January 2022 Liquidators' statement of receipts and payments to 2021-11-26

View Document

31/07/2131 July 2021 Removal of liquidator by court order

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

18/04/1818 April 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / HAWKESWOOD HOLDINGS LIMITED / 25/05/2017

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS GERAINT DAVIES / 28/09/2016

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM
UNITS 3 & 4 SHELLEY FARM
SHELLEY LANE OWER
ROMSEY
HAMPSHIRE
SO51 6AS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR RHYS GERAINT DAVIES

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN MAGUIRE

View Document

10/01/1310 January 2013 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