CONTACT PROJECT MANAGEMENT LIMITED

03650993
DANE HOUSE, 26 TAYLOR ROAD AYLESBURY ENGLAND HP21 8DR

Documents

Documents
Date Category Description Pages
22 Jul 2024 accounts Annual Accounts 6 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 9 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 accounts Annual Accounts 9 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 accounts Annual Accounts 9 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 9 Buy now
27 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2019 accounts Annual Accounts 9 Buy now
27 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 accounts Annual Accounts 9 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2017 accounts Annual Accounts 8 Buy now
19 Jun 2017 officers Appointment of director (Mrs Wendy Anne Scothern) 2 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jul 2016 accounts Annual Accounts 8 Buy now
11 Nov 2015 annual-return Annual Return 4 Buy now
07 Jul 2015 accounts Annual Accounts 8 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
06 Aug 2014 accounts Annual Accounts 9 Buy now
07 Jan 2014 annual-return Annual Return 4 Buy now
16 Jul 2013 accounts Annual Accounts 9 Buy now
15 Nov 2012 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Annual Accounts 9 Buy now
11 Nov 2011 annual-return Annual Return 4 Buy now
04 Aug 2011 accounts Annual Accounts 9 Buy now
22 Oct 2010 annual-return Annual Return 4 Buy now
22 Oct 2010 officers Change of particulars for director (David Scothern) 2 Buy now
30 Jul 2010 accounts Annual Accounts 9 Buy now
31 Dec 2009 annual-return Annual Return 3 Buy now
23 Jul 2009 accounts Annual Accounts 9 Buy now
17 Nov 2008 annual-return Return made up to 16/10/08; full list of members 3 Buy now
03 Oct 2008 accounts Annual Accounts 9 Buy now
16 Nov 2007 annual-return Return made up to 16/10/07; full list of members 2 Buy now
29 Oct 2007 accounts Annual Accounts 9 Buy now
25 May 2007 officers Secretary's particulars changed 1 Buy now
25 May 2007 officers Director's particulars changed 1 Buy now
26 Feb 2007 annual-return Return made up to 16/10/06; full list of members 2 Buy now
23 May 2006 accounts Annual Accounts 9 Buy now
27 Jan 2006 annual-return Return made up to 16/10/05; full list of members 2 Buy now
10 Aug 2005 accounts Annual Accounts 9 Buy now
04 Nov 2004 annual-return Return made up to 16/10/04; full list of members 6 Buy now
07 Sep 2004 accounts Annual Accounts 8 Buy now
14 Nov 2003 accounts Annual Accounts 8 Buy now
22 Oct 2003 annual-return Return made up to 16/10/03; full list of members 6 Buy now
28 Feb 2003 annual-return Return made up to 16/10/02; full list of members 6 Buy now
18 Aug 2002 accounts Annual Accounts 8 Buy now
20 Dec 2001 accounts Annual Accounts 8 Buy now
11 Dec 2001 annual-return Return made up to 16/10/01; full list of members 6 Buy now
29 Jan 2001 annual-return Return made up to 16/10/00; full list of members 6 Buy now
25 Jul 2000 accounts Annual Accounts 8 Buy now
24 Nov 1999 annual-return Return made up to 16/10/99; full list of members 6 Buy now
22 Dec 1998 capital Ad 08/12/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
18 Nov 1998 address Registered office changed on 18/11/98 from: nametrak house 8 greenfields liss hampshire GU33 7EH 1 Buy now
18 Nov 1998 officers New secretary appointed 2 Buy now
18 Nov 1998 officers New director appointed 2 Buy now
16 Nov 1998 officers Secretary resigned 1 Buy now
16 Nov 1998 officers Director resigned 1 Buy now
16 Oct 1998 incorporation Incorporation Company 16 Buy now