THE PROJECT MANAGER LIMITED

06713750
CLIFF COTTAGE FORGE HILL PLUCKLEY KENT TN27 0SJ

Documents

Documents
Date Category Description Pages
22 Nov 2023 accounts Annual Accounts 2 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2023 accounts Annual Accounts 5 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2022 accounts Annual Accounts 5 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 5 Buy now
19 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2021 officers Change of particulars for secretary (Mrs Claire Jennie Cordier) 1 Buy now
19 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2021 officers Change of particulars for director (Robert Emmanuel Cordier) 2 Buy now
19 Oct 2020 accounts Annual Accounts 5 Buy now
03 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 accounts Annual Accounts 6 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2018 accounts Annual Accounts 5 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2017 officers Change of particulars for director (Robert Emmanuel Cordier) 2 Buy now
02 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2017 accounts Annual Accounts 6 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jun 2016 accounts Annual Accounts 6 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
26 May 2015 accounts Annual Accounts 3 Buy now
27 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2014 annual-return Annual Return 3 Buy now
10 Mar 2014 accounts Annual Accounts 4 Buy now
17 Oct 2013 annual-return Annual Return 3 Buy now
05 Sep 2013 officers Change of particulars for director (Robert Emmanuel Cordier) 2 Buy now
05 Sep 2013 officers Change of particulars for secretary (Mrs Claire Jennie Cordier) 1 Buy now
05 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2013 accounts Annual Accounts 4 Buy now
24 May 2013 officers Change of particulars for secretary (Claire Jennie Phillips) 1 Buy now
24 Apr 2013 officers Change of particulars for director (Robert Emmanuel Cordier) 2 Buy now
24 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2012 annual-return Annual Return 3 Buy now
30 May 2012 officers Change of particulars for director (Robert Emmanuel Cordier) 2 Buy now
30 May 2012 officers Change of particulars for secretary (Claire Jennie Phillips) 1 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2012 accounts Annual Accounts 5 Buy now
11 Jan 2012 officers Appointment of secretary (Claire Jennie Phillips) 3 Buy now
22 Dec 2011 annual-return Annual Return 3 Buy now
22 Dec 2011 officers Termination of appointment of secretary (Abc Accountancy & Taxation Services Ltd) 1 Buy now
22 Dec 2011 officers Change of particulars for director (Robert Emmanuel Cordier) 2 Buy now
02 Dec 2011 officers Change of particulars for secretary 3 Buy now
02 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Feb 2011 accounts Annual Accounts 7 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 accounts Annual Accounts 4 Buy now
20 Apr 2010 officers Change of particulars for corporate secretary (Abc Accounting & Taxation Services Ltd) 1 Buy now
02 Feb 2010 officers Change of particulars for director (Robert Emmanuel Cordier) 2 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2010 officers Change of particulars for corporate secretary (Abc Accounting & Taxation Services Ltd) 2 Buy now
20 Oct 2009 officers Change of particulars for corporate secretary (Money Matters Limited) 2 Buy now
15 Oct 2009 annual-return Annual Return 5 Buy now
15 Oct 2009 officers Change of particulars for director (Robert Emmanuel Cordier) 2 Buy now
15 Oct 2009 officers Change of particulars for corporate secretary (Money Matters Limited) 2 Buy now
17 Aug 2009 capital Ad 02/10/08-02/10/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
17 Aug 2009 officers Director's change of particulars / robert cordier / 17/07/2009 1 Buy now
23 Jan 2009 address Registered office changed on 23/01/2009 from lambden house lambden road pluckley ashford kent TN27 0RB 1 Buy now
23 Jan 2009 officers Secretary's change of particulars / money matters (uk) LIMITED / 23/01/2009 2 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from the bull pens, tithe farm moulton road holcot northampton northamptonshire NN6 9SH 1 Buy now
02 Oct 2008 incorporation Incorporation Company 12 Buy now