Advanced company searchLink opens in new window

PM PROJECT MANAGEMENT CONSULTANCY LIMITED

Company number 06489822

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)
19 Sep 2016 TM01 Termination of appointment of Pat Mcgrath as a director on 12 September 2016
19 Sep 2016 AP01 Appointment of Mr John Sheehan as a director on 12 September 2016
20 May 2016 TM02 Termination of appointment of Lee Watkins as a secretary on 26 April 2016
20 May 2016 AP03 Appointment of Ms Rosita Mary Fennell as a secretary on 26 April 2016
05 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
16 Sep 2015 AA Full accounts made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
08 Dec 2014 CH03 Secretary's details changed for Mr Lee Darren Watkins on 1 December 2014
14 Nov 2014 AA Full accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
26 Sep 2013 AA Full accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
26 Oct 2012 AA Full accounts made up to 31 December 2011
28 May 2012 AD01 Registered office address changed from C/O Pm Project Services Ltd Cosford Lane Swift Valley Industrial Estate Rugby Warwickshire CV21 1QN United Kingdom on 28 May 2012
03 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
04 Aug 2011 AA Full accounts made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
30 Mar 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
30 Mar 2011 AD01 Registered office address changed from 200 Upper Richmond Road London SW15 2SH on 30 March 2011
30 Mar 2011 AP03 Appointment of Mr Lee Darren Watkins as a secretary
30 Mar 2011 TM02 Termination of appointment of John Sheehan as a secretary
03 Nov 2010 AA Full accounts made up to 31 January 2010
16 Apr 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Larry Westman on 31 January 2010
19 Feb 2010 AA Full accounts made up to 31 January 2009