PROJECTS MANAGEMENT NETWORK LIMITED
Company number 03105657
- Company Overview for PROJECTS MANAGEMENT NETWORK LIMITED (03105657)
- Filing history for PROJECTS MANAGEMENT NETWORK LIMITED (03105657)
- People for PROJECTS MANAGEMENT NETWORK LIMITED (03105657)
- More for PROJECTS MANAGEMENT NETWORK LIMITED (03105657)
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) |
---|---|---|---|
14 May 2024 | AD01 | Registered office address changed from Walton House Marlow Road Bourne End Buckinghamshire SL8 5PW to 7 North Road Maidenhead SL6 1PE on 14 May 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Feb 2019 | PSC07 | Cessation of Andrew Timothy Cox as a person with significant control on 22 December 2018 | |
08 Feb 2019 | PSC01 | Notification of Gillian Susan Cox as a person with significant control on 22 December 2018 | |
08 Feb 2019 | PSC01 | Notification of Oliver Andrew Cox as a person with significant control on 22 December 2018 | |
01 Feb 2019 | AP01 | Appointment of Mr Oliver Andrew Cox as a director on 31 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Andrew Timothy Cox as a director on 22 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
25 May 2017 | AP01 | Appointment of Mrs Gillian Susan Cox as a director on 25 May 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
11 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |