Advanced company searchLink opens in new window

REC PROJECT MANAGEMENT LIMITED

Company number 09408479

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted