PRR PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
29/06/2429 June 2024 | Micro company accounts made up to 2023-06-30 |
28/06/2428 June 2024 | Confirmation statement made on 2024-05-10 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-10 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Micro company accounts made up to 2021-06-30 |
06/07/216 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-05-10 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
25/03/1725 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
18/11/1618 November 2016 | REGISTERED OFFICE CHANGED ON 18/11/2016 FROM ATELIER B1 THE OLD BREWERY LODWAY PILL BRISTOL BS20 0DH |
18/11/1618 November 2016 | APPOINTMENT TERMINATED, SECRETARY PINSTRIPE LIMITED |
15/11/1615 November 2016 | 30/06/15 TOTAL EXEMPTION FULL |
24/10/1624 October 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
19/07/1619 July 2016 | DISS40 (DISS40(SOAD)) |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/05/1519 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/144 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
27/09/1327 September 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/02/1215 February 2012 | PREVEXT FROM 31/05/2011 TO 30/06/2011 |
06/06/116 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
03/03/113 March 2011 | DIRECTOR APPOINTED MRS JANINE MELANIE AVERIS |
25/02/1125 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
29/10/1029 October 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NEEDS |
03/08/103 August 2010 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LAMBERT |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LAMBERT |
30/06/1030 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEEDS / 09/05/2010 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER AVERIS / 09/05/2010 |
30/06/1030 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINSTRIPE LIMITED / 09/05/2010 |
30/06/1030 June 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL BARROW |
26/02/1026 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
09/06/099 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
24/06/0824 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
08/06/078 June 2007 | NEW SECRETARY APPOINTED |
08/06/078 June 2007 | NEW DIRECTOR APPOINTED |
08/06/078 June 2007 | SECRETARY RESIGNED |
06/06/076 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 3RD FLOOR HOWARD HOUSE QUEENS AVENUE CLIFTON BRISTOL BS8 1QT |
10/05/0610 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/05/0610 May 2006 | SECRETARY RESIGNED |
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