STRATAGEM PROJECT MANAGEMENT LIMITED
Company number 06924611
- Company Overview for STRATAGEM PROJECT MANAGEMENT LIMITED (06924611)
- Filing history for STRATAGEM PROJECT MANAGEMENT LIMITED (06924611)
- People for STRATAGEM PROJECT MANAGEMENT LIMITED (06924611)
- More for STRATAGEM PROJECT MANAGEMENT LIMITED (06924611)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
11 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
12 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Jan 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 November 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mrs Sharon Ann Griffin as a person with significant control on 19 June 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Sharon Ann Griffin on 19 June 2018 | |
19 Jun 2018 | PSC04 | Change of details for Mr Steven Griffin as a person with significant control on 19 June 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Steven Griffin on 19 June 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from 44 the Bridles Goxhill Barrow-upon-Humber North Lincolnshire DN19 7GA to 33 George Street Wakefield West Yorkshire WF1 1LX on 19 June 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Nov 2017 | PSC01 | Notification of Sharon Ann Griffin as a person with significant control on 1 June 2017 | |
09 Nov 2017 | PSC04 | Change of details for Mr Steven Griffin as a person with significant control on 1 June 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|