- Company Overview for REC PROJECT MANAGEMENT LIMITED (09408479)
- Filing history for REC PROJECT MANAGEMENT LIMITED (09408479)
- People for REC PROJECT MANAGEMENT LIMITED (09408479)
- More for REC PROJECT MANAGEMENT LIMITED (09408479)
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) |
---|---|---|---|
30 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
06 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
19 Apr 2021 | CH01 | Director's details changed for Mr Robert Edward Collins on 31 January 2017 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Jan 2021 | AD01 | Registered office address changed from 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX England to Suite 204 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 14 January 2021 | |
05 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 May 2017 | AD01 | Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS England to 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge SP6 1QX on 10 May 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from 23 Shackleton Court 2 Maritime Quay London E14 3QF to 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS on 18 August 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
27 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-27
|