- Company Overview for 123 PROJECT MANAGEMENT LTD (09580698)
- Filing history for 123 PROJECT MANAGEMENT LTD (09580698)
- People for 123 PROJECT MANAGEMENT LTD (09580698)
- More for 123 PROJECT MANAGEMENT LTD (09580698)
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
|
|
26 May 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |