Advanced company searchLink opens in new window

123 PROJECT MANAGEMENT LTD

Company number 09580698

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)
09 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
20 Jun 2023 AD01 Registered office address changed from Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 20 June 2023
05 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
10 May 2021 AA Micro company accounts made up to 31 May 2020
09 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
11 Aug 2020 PSC01 Notification of Pamela Ann Hulme as a person with significant control on 1 April 2019
06 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 6 August 2020
13 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
08 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
25 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
26 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
21 Feb 2017 AD01 Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England to Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 21 February 2017
08 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
27 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 TM01 Termination of appointment of Simon Andrew Brambilla as a director on 1 January 2016
27 Jun 2016 AP01 Appointment of Mrs Pamela Ann Hulme as a director on 1 January 2016