RENEWABLE PROJECT MANAGEMENT LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

10/02/2410 February 2024 Application to strike the company off the register

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY FRANCES BRACKSTON

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID BRACKSTON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM C/O OFFICE 7 35/37 LUDGATE HILL 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM TYNEHAM, VICARAGE ROAD LOVER SALISBURY WILTSHIRE SP5 2PE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/07/1618 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/07/1527 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/07/133 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/09/123 September 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BRACKSTON / 13/07/2011

View Document

13/07/1113 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BRACKSTON / 13/07/2011

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 08/06/10 NO CHANGES

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/08/084 August 2008 RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

08/06/048 June 2004 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