Advanced company searchLink opens in new window

AJG PROJECT MANAGEMENT LIMITED

Company number 09371085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 16 November 2023
27 Oct 2023 AD01 Registered office address changed from Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 27 October 2023
19 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
24 Nov 2021 AD01 Registered office address changed from 49 Winchester Street Botley Southampton SO30 2EB England to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 24 November 2021
24 Nov 2021 600 Appointment of a voluntary liquidator
24 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-17
24 Nov 2021 LIQ02 Statement of affairs
20 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
23 Jun 2021 AA01 Current accounting period extended from 31 January 2021 to 30 June 2021
04 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
25 Nov 2020 CH01 Director's details changed for Mr Andrew James Godddard on 17 October 2020
28 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
20 Aug 2018 CH03 Secretary's details changed for Mrs Amanda Goddard on 19 August 2018
20 Aug 2018 CH01 Director's details changed for Mr Andrew James Godddard on 19 August 2018
20 Aug 2018 PSC04 Change of details for Mr Andrew Goddard as a person with significant control on 19 August 2018
20 Aug 2018 AD01 Registered office address changed from 8 Jerome Street Whiteley Fareham Hampshire PO15 7NJ United Kingdom to 49 Winchester Street Botley Southampton SO30 2EB on 20 August 2018
11 May 2018 AA Total exemption full accounts made up to 31 January 2018
04 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
02 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1