- Company Overview for DAY PROJECT MANAGEMENT LIMITED (11739887)
- Filing history for DAY PROJECT MANAGEMENT LIMITED (11739887)
- People for DAY PROJECT MANAGEMENT LIMITED (11739887)
- More for DAY PROJECT MANAGEMENT LIMITED (11739887)
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
|
|
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 |