- Company Overview for 20/20 PROJECT MANAGEMENT LIMITED (05292231)
- Filing history for 20/20 PROJECT MANAGEMENT LIMITED (05292231)
- People for 20/20 PROJECT MANAGEMENT LIMITED (05292231)
- More for 20/20 PROJECT MANAGEMENT LIMITED (05292231)
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
|
|
13 Aug 2015 | CERTNM |
Company name changed 20/20 business management LIMITED\certificate issued on 13/08/15
|
|
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
|
|
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
|
|
13 Nov 2012 | CH01 | Director's details changed for Antony Marks on 13 November 2012 |