- Company Overview for DAPS PROJECT MANAGEMENT LIMITED (06859902)
- Filing history for DAPS PROJECT MANAGEMENT LIMITED (06859902)
- People for DAPS PROJECT MANAGEMENT LIMITED (06859902)
- More for DAPS PROJECT MANAGEMENT LIMITED (06859902)
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) |
---|---|---|---|
14 Jul 2014 | AD01 | Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
26 Apr 2013 | CH01 | Director's details changed for Grainne Wood on 26 April 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
31 Jan 2011 | AP01 | Appointment of Dr David James Larkman as a director | |
28 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 21 January 2011
|
|
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Grainne Wood on 22 March 2010 | |
07 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2009 | NEWINC | Incorporation |