R PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 Application to strike the company off the register

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Current accounting period extended from 2021-07-31 to 2021-10-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR GARY ROSE / 05/07/2016

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

14/07/2014 July 2020 CESSATION OF GARY ROSE AS A PSC

View Document

23/12/1923 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

09/04/199 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 11

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

05/04/185 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROSE

View Document

22/09/1722 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/07/2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 2 GORSE CRESCENT DITTON AYLESFORD KENT ME20 6EP UNITED KINGDOM

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH ROSE

View Document

05/07/165 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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