Advanced company searchLink opens in new window

PROJECT & CONTRACT MANAGEMENT LTD

Company number 12853812

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)
18 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
07 Mar 2023 CERTNM Company name changed sterling renewables LTD\certificate issued on 07/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-06
01 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
06 Dec 2022 AA Total exemption full accounts made up to 30 September 2021
08 Sep 2022 AD01 Registered office address changed from Office 7, 35-37 Ludgate Hill, London Office 7 35-37 Ludgate Hill London EC4M 7JN England to 26a Martins Fields Compton Winchester SO21 2AZ on 8 September 2022
23 Aug 2022 AD01 Registered office address changed from 60 Witt Road Fair Oak Eastleigh SO50 7FQ England to Office 7, 35-37 Ludgate Hill, London Office 7 35-37 Ludgate Hill London EC4M 7JN on 23 August 2022
07 Aug 2022 TM01 Termination of appointment of Gary Sterling as a director on 26 July 2022
07 Aug 2022 PSC07 Cessation of Gary James Sterling as a person with significant control on 1 July 2022
23 Jun 2022 CERTNM Company name changed zest project management LTD\certificate issued on 23/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-22
07 Jun 2022 AD01 Registered office address changed from 60 Witt Road Fair Oak Eastleigh SO50 7FQ England to 60 Witt Road Fair Oak Eastleigh SO50 7FQ on 7 June 2022
07 Jun 2022 AD01 Registered office address changed from 107 107 High Street Winchester Hants SO23 9AH England to 60 Witt Road Fair Oak Eastleigh SO50 7FQ on 7 June 2022
22 Apr 2022 CERTNM Company name changed sterling renewables LTD\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-21
02 Mar 2022 AD01 Registered office address changed from 60 Witt Road Fair Oak Eastleigh SO50 7FQ England to 107 107 High Street Winchester Hants SO23 9AH on 2 March 2022
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
21 May 2021 AP01 Appointment of Mr Gary Sterling as a director on 21 May 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with updates
01 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-30
20 Dec 2020 TM01 Termination of appointment of Gary James Sterling as a director on 1 December 2020
14 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-11
04 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-03
02 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted