TECHNIQUE PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

16/07/2516 July 2025 NewRegister inspection address has been changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA England to 6 Orchard Close Ogwell Newton Abbot TQ12 6AL

View Document

16/07/2516 July 2025 NewRegister(s) moved to registered office address Unit 1C, Westgolds Park Jetty Marsh Road Newton Abbot Devon TQ12 2SL

View Document

29/03/2529 March 2025 Director's details changed for Mr Steven David Wilde on 2025-03-29

View Document

29/03/2529 March 2025 Secretary's details changed for Ruth Ann Maker on 2025-03-29

View Document

29/03/2529 March 2025 Director's details changed for Ruth Ann Maker on 2025-03-29

View Document

29/03/2529 March 2025 Change of details for Bowden Holdings Limited as a person with significant control on 2024-06-30

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/02/257 February 2025 Confirmation statement made on 2024-07-16 with no updates

View Document

03/07/243 July 2024 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Unit 1C, Westgolds Park Jetty Marsh Road Newton Abbot Devon TQ12 2SL on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

24/01/2424 January 2024 Director's details changed for Mr Steven David Wilde on 2024-01-24

View Document

12/01/2412 January 2024 Change of details for Bowden Holdings Limited as a person with significant control on 2022-10-10

View Document

10/01/2410 January 2024 Change of details for Bowden Holdings Limited as a person with significant control on 2020-02-27

View Document

09/01/249 January 2024 Cessation of Leslie Christopher Tredinnick as a person with significant control on 2022-10-10

View Document

09/01/249 January 2024 Change of details for Bowden Holdings Limited as a person with significant control on 2020-02-27

View Document

09/01/249 January 2024 Notification of Leslie Christopher Tredinnick as a person with significant control on 2020-02-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Notification of Bowden Holdings Limited as a person with significant control on 2020-02-27

View Document

27/03/2327 March 2023 Cessation of Leslie Christopher Tredinnick as a person with significant control on 2020-02-27

View Document

27/03/2327 March 2023 Cessation of Ruth Ann Maker as a person with significant control on 2020-02-27

View Document

27/03/2327 March 2023 Cessation of Paul Andrew Clark as a person with significant control on 2020-02-27

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

25/11/2225 November 2022 Termination of appointment of Leslie Christopher Tredinnick as a director on 2022-11-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 SAIL ADDRESS CHANGED FROM: DARNELLS, THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/03/191 March 2019 SAIL ADDRESS CREATED

View Document

01/03/191 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / PAUL ANDREW CLARK / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CLARK / 28/02/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

03/01/183 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

13/04/1613 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039688550004

View Document

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

View Accounts

26/03/1526 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/03/1324 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHRISTOPHER TREDINNICK / 28/02/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CLARK / 28/02/2010

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH ANN MAKER / 28/02/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANN MAKER / 28/02/2010

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CLARK / 05/04/2000

View Document

14/04/0914 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH MAKER / 05/04/2000

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM UNIT 3 TECHNIQUE PROJECT MANAGMENT LTD JETTY MARSH ROAD, NEWTON ABBOT DEVON TQ12 2SL

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: TECHNIQUE PROJECTS MANAGMENT LIMITED JETTY MARSH ROAD NEWTON ABBOT DEVON TQ12 2SL

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/039 May 2003 COMPANY NAME CHANGED TECHNIQUE PROPERTY SERVICES LIMI TED CERTIFICATE ISSUED ON 09/05/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information