PROJECTFIRST PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 SECRETARY APPOINTED GARRY STEPHEN ALFORD

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MARTIN EDWARD WILLIAMS

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN GOWER

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GOWER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GOWER / 01/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY STEPHEN ALFORD / 01/03/2010

View Document

02/03/102 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 1 CHARTFIELD HOUSE CASTLE STREET TAUNTON SOMERSET TA1 4AS

View Document

02/05/032 May 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 01/03/01; NO CHANGE OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 EXEMPTION FROM APPOINTING AUDITORS 21/01/96

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: ST MARY'S HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB

View Document

07/05/967 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/967 May 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 EXEMPTION FROM APPOINTING AUDITORS 21/01/96

View Document

15/03/9615 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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 documents registered before 1 January 1995

View Document

23/05/9423 May 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 01/03/93; CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS; AMEND

View Document

14/01/9314 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

12/12/9112 December 1991 S252 DISP LAYING ACC 06/12/91

View Document

12/12/9112 December 1991 EXEMPTION FROM APPOINTING AUDITORS 06/12/91

View Document

12/12/9112 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: MANOR FARM BARNS FITZHEAD TAUNTON SOMERSET

View Document

12/12/9112 December 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 FIRST GAZETTE

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 REGISTERED OFFICE CHANGED ON 27/07/90 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

27/07/9027 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/901 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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