PROJECT PLANNING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2024-12-31 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-12-31 |
01/05/241 May 2024 | Change of details for Mrs Jane Fiona Groves as a person with significant control on 2016-04-06 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
30/04/2430 April 2024 | Change of details for Mr Adrian Richard Groves as a person with significant control on 2016-04-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
03/05/233 May 2023 | Change of details for Mrs Jane Fiona Groves as a person with significant control on 2023-05-03 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/08/212 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/05/2017 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/05/1627 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
07/04/167 April 2016 | COMPANY NAME CHANGED CENTRAL PROGRAMME MANAGEMENT LTD CERTIFICATE ISSUED ON 07/04/16 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/05/1523 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM THE VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK SIR WILLIAM LYONS ROAD COVENTRY CV4 7EZ |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/05/1427 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
27/05/1427 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD GROVES / 30/04/2014 |
27/05/1427 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE FIONA GROVES / 30/04/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/05/133 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
24/03/1324 March 2013 | REGISTERED OFFICE CHANGED ON 24/03/2013 FROM COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT ENGLAND |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/12/125 December 2012 | CURRSHO FROM 30/04/2013 TO 31/12/2012 |
24/09/1224 September 2012 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 32 FRILSHAM WAY COVENTRY CV5 9LH UNITED KINGDOM |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
17/05/1217 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
02/05/112 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
11/08/1011 August 2010 | COMPANY NAME CHANGED PROJECTS PLANNING LTD CERTIFICATE ISSUED ON 11/08/10 |
11/08/1011 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/07/1020 July 2010 | CHANGE OF NAME 12/07/2010 |
09/07/109 July 2010 | CHANGE OF NAME 03/07/2010 |
23/06/1023 June 2010 | CHANGE OF NAME 17/06/2010 |
23/06/1023 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/04/1016 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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