Advanced company searchLink opens in new window

20/20 PROJECT MANAGEMENT LIMITED

Company number 05292231

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2019 TM01 Termination of appointment of Neil Anthony Harkin as a director on 1 September 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with updates
17 May 2018 AD01 Registered office address changed from The Georgian House Greenhill Sherborne DT9 4EP England to Yeovil Innovation Centre Barracks Close Copse Road Yeovil Somerset BA22 8RN on 17 May 2018
24 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 6 September 2017 with updates
18 Jul 2017 AD01 Registered office address changed from The Georgian House Greenhills, Sherborne Dorset DT9 4EP England to The Georgian House Greenhill Sherborne DT9 4EP on 18 July 2017
18 Jul 2017 AD01 Registered office address changed from 4 Manor Road Hockley Essex SS5 4RJ to The Georgian House Greenhills, Sherborne Dorset DT9 4EP on 18 July 2017
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 6 September 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
13 Aug 2015 CERTNM Company name changed 20/20 business management LIMITED\certificate issued on 13/08/15
  • RES15 ‐ Change company name resolution on 2015-07-15
13 Aug 2015 CONNOT Change of name notice
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 AP02 Appointment of 20/20 Business Group Limited as a director on 27 October 2014
24 Nov 2014 AP01 Appointment of Mr Neil Anthony Harkin as a director on 27 October 2014
24 Nov 2014 TM01 Termination of appointment of Graham Chapman as a director on 27 October 2014
24 Nov 2014 TM01 Termination of appointment of Antony Marks as a director on 27 October 2014
19 Nov 2014 TM01 Termination of appointment of Graham Chapman as a director on 27 October 2014
19 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
26 Nov 2013 CH01 Director's details changed for Graham Chapman on 25 November 2013
11 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
13 Nov 2012 CH01 Director's details changed for Antony Marks on 13 November 2012