Advanced company searchLink opens in new window

DAY PROJECT MANAGEMENT LIMITED

Company number 11739887

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)
06 Jan 2025 CS01 Confirmation statement made on 23 December 2024 with updates
06 Jan 2025 AD01 Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 6 January 2025
12 Jul 2024 TM01 Termination of appointment of Thomas Patrick Exell as a director on 27 June 2024
11 Jun 2024 AA Total exemption full accounts made up to 28 February 2024
04 Jan 2024 AD01 Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 4 January 2024
04 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
03 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
25 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
21 Jul 2022 AP01 Appointment of Mr Barry Alan Cleminson as a director on 14 June 2022
21 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2022 SH08 Change of share class name or designation
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
07 Nov 2021 AD01 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021
21 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
10 Jun 2021 CH01 Director's details changed for Mr David Andrew Ogden on 10 June 2021
19 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with updates
18 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
13 Aug 2020 AD01 Registered office address changed from 1st Floor Lancaster Building 77 Deansgate Manchester M3 2BW United Kingdom to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 13 August 2020
14 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
16 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 28 February 2020
01 Feb 2019 AP01 Appointment of Mr Jack Street as a director on 24 December 2018
31 Jan 2019 AP01 Appointment of Mr Gareth James Hayhoe as a director on 24 December 2018
31 Jan 2019 PSC08 Notification of a person with significant control statement
31 Jan 2019 PSC07 Cessation of Gary Stanley Alan Lynas as a person with significant control on 24 December 2018