PM PROJECT MANAGEMENT CONSULTANCY LIMITED
Company number 06489822
- Company Overview for PM PROJECT MANAGEMENT CONSULTANCY LIMITED (06489822)
- Filing history for PM PROJECT MANAGEMENT CONSULTANCY LIMITED (06489822)
- People for PM PROJECT MANAGEMENT CONSULTANCY LIMITED (06489822)
- More for PM PROJECT MANAGEMENT CONSULTANCY LIMITED (06489822)
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
|
|
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
|
|
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
|
|
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 |