Advanced company searchLink opens in new window

TEREN PROJECT MANAGEMENT LIMITED

Company number 09974287

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)
12 Jul 2024 AA Micro company accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
15 Aug 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 PSC08 Notification of a person with significant control statement
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
11 Mar 2022 PSC07 Cessation of Philip Henry Farncombe Jordan as a person with significant control on 2 August 2021
05 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Aug 2021 MA Memorandum and Articles of Association
31 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 21/07/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2021 MA Memorandum and Articles of Association
02 Aug 2021 SH08 Change of share class name or designation
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 21 July 2021
  • GBP 100
16 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-09
15 Jul 2021 AP03 Appointment of Philip Henry Farncombe Jordan as a secretary on 9 July 2021
15 Jul 2021 AP01 Appointment of David John Adams as a director on 9 July 2021
15 Jul 2021 AP01 Appointment of Martin Richard Curry as a director on 9 July 2021
15 Jul 2021 AP01 Appointment of Mr Simon John Lush as a director on 9 July 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
10 Sep 2020 AD01 Registered office address changed from , Rowan House Baffins Lane, Chichester, West Sussex, PO19 1UA, United Kingdom to Mulberry House the Square Storrington West Sussex RH20 4DJ on 10 September 2020
27 May 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
10 Sep 2019 AP01 Appointment of Philip Henry Farncombe Jordan as a director on 2 September 2019