PROJECT MANAGEMENT ON DEMAND LIMITED

07337244
4 HOEWOOD SMALL DOLE HENFIELD WEST SUSSEX BN5 9YR

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 9 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2023 accounts Annual Accounts 9 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2022 accounts Annual Accounts 9 Buy now
12 Nov 2021 officers Appointment of director (Mr Dylan Rhys Hughes-Jukes) 2 Buy now
25 Oct 2021 accounts Annual Accounts 9 Buy now
07 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 accounts Annual Accounts 10 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2019 accounts Annual Accounts 9 Buy now
24 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2018 officers Change of particulars for director (Ms Nadine Schofield) 2 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2018 accounts Annual Accounts 10 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2017 accounts Annual Accounts 9 Buy now
18 Oct 2016 accounts Annual Accounts 5 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2015 annual-return Annual Return 3 Buy now
20 Jul 2015 accounts Annual Accounts 4 Buy now
08 Dec 2014 accounts Annual Accounts 4 Buy now
07 Aug 2014 annual-return Annual Return 3 Buy now
16 Dec 2013 accounts Annual Accounts 4 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
27 Aug 2013 officers Change of particulars for director (Nadine Schofield) 2 Buy now
11 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2012 annual-return Annual Return 3 Buy now
24 Jul 2012 accounts Annual Accounts 4 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
20 Dec 2011 officers Termination of appointment of secretary (Pp Secretaries Limited) 1 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2011 annual-return Annual Return 4 Buy now
18 Oct 2010 officers Change of particulars for director (Nadine Schofield) 2 Buy now
21 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Aug 2010 incorporation Incorporation Company 44 Buy now