- Company Overview for UKSF PROJECT MANAGEMENT LIMITED (04928923)
- Filing history for UKSF PROJECT MANAGEMENT LIMITED (04928923)
- People for UKSF PROJECT MANAGEMENT LIMITED (04928923)
- Charges for UKSF PROJECT MANAGEMENT LIMITED (04928923)
- More for UKSF PROJECT MANAGEMENT LIMITED (04928923)
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) |
---|---|---|---|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | CH04 | Secretary's details changed for Carter Backer Winter Trustees Limited on 30 April 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AD01 | Registered office address changed from C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN on 2 May 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2012 | AP04 | Appointment of Carter Backer Winter Trustees Limited as a secretary | |
29 Nov 2012 | TM02 | Termination of appointment of Carter Backer Winter Llp as a secretary | |
18 Oct 2012 | AD01 | Registered office address changed from C/O Direct Control Limited 3Rd Floor Marvic House Bishops Road Fulham London SW6 7AD on 18 October 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | AP04 | Appointment of Carter Backer Winter Llp as a secretary | |
18 Jun 2012 | TM02 | Termination of appointment of Direct Control Limited as a secretary | |
28 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Jared Barclay Fox on 1 October 2009 | |
04 Nov 2009 | CH04 | Secretary's details changed for Direct Control Limited on 1 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Alexander Evelyn Giles Ward on 1 October 2009 | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Nov 2008 | 363a | Return made up to 10/10/08; full list of members |