PROJECTUNIT PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2410 October 2024 Micro company accounts made up to 2024-03-31

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

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

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

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

View Accounts

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

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM PENDARVS COTTAGE TREDREA GARDENS PERRANARWORTHAL TRURO CORNWALL TR3 7QG ENGLAND

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 SECRETARY APPOINTED MR ANDREW MARTIN GRANT-DUFF

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN HARRISON

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN GODDARD

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MRS ANN GERALDINE GODDARD

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR ANDREW GRANT-DUFF

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JULIAN

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM APARTMENT 5 TREDREA MANOR TREDREA GARDENS PERRANARWORTHAL TRURO CORNWALL TR3 7QG ENGLAND

View Document

05/06/175 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HILARY LYNNE JULIAN / 01/04/2017

View Document

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

View Accounts

11/01/1711 January 2017 DIRECTOR APPOINTED MRS SUSAN HARRISON

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ROYSTON

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JOHN MICHAEL HARRISON

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM APARTMENT NO 3 TREDREA MANOR PERRANARWORTHAL TRURO TR3 7QG

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY IAN ROYSTON

View Document

09/11/159 November 2015 SECRETARY APPOINTED MRS HILARY LYNNE JULIAN

View Document

29/05/1529 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

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

View Accounts

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GODDARD / 19/03/2013

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED ALAN GODDARD

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANN GODDARD

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROBINSON-WOLEDGE

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/09/114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANN GERALDINE GODDARD / 31/12/2010

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANTHEA PROCOPI / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MCLEAN ROYSTON / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN GERALDINE GODDARD / 28/01/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR AMY JULIAN

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED ROBERT IAN ROBINSON-WOLEDGE

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED ANDREW JULIAN

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR CANDIDA PRONGUE

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED ANDREW JULIAN

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED ROBERT ROBINSON-WOLEDGE

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/01/0910 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 SECRETARY APPOINTED DR IAN MALLEAN ROYSTON

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY ANN GODDARD

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95 FROM: APARTMENT 1 TREDREA MANOR PERRANARWORTHAL TRURO CORNWALL TR3 7QG

View Document

04/12/954 December 1995 SECRETARY RESIGNED

View Document

04/12/954 December 1995 NEW SECRETARY APPOINTED

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/06/911 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/08/906 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/03/892 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/8928 February 1989 ALTER MEM AND ARTS 191288

View Document

17/08/8817 August 1988 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