CONCEPT PROJECT MANAGEMENT SERVICES LTD.

Canada House Canada House, 20/20 Business Park, ME16 0LS, Maidstone, Kent, United Kingdom
StatusACTIVE
Company No.03761379
CategoryPrivate Limited Company
Incorporated28 Apr 1999
Age25 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

CONCEPT PROJECT MANAGEMENT SERVICES LTD. is an active private limited company with number 03761379. It was incorporated 25 years, 2 months, 7 days ago, on 28 April 1999. The company address is Canada House Canada House, 20/20 Business Park, ME16 0LS, Maidstone, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037613790001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037613790004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037613790002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037613790003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037613790005

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037613790006

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037613790008

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 037613790007

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-15

Old address: C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP

New address: Canada House First Floor 20/20 Business Park Maidstone, Kent ME16 0LS

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-15

Psc name: Mr David Garbett

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr David Garbett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2019

Action Date: 25 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037613790009

Charge creation date: 2019-04-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Apr 2018

Action Date: 14 Mar 2018

Category: Capital

Type: SH02

Date: 2018-03-14

Capital : 110,002 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2018

Action Date: 24 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037613790007

Charge creation date: 2018-01-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2018

Action Date: 24 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037613790008

Charge creation date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037613790005

Charge creation date: 2016-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037613790006

Charge creation date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 21 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037613790003

Charge creation date: 2015-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2015

Action Date: 21 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037613790004

Charge creation date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 13 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-13

Officer name: Mr David Garbett

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037613790002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037613790001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Jul 2013

Action Date: 28 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-04-28

Form type: AR01

Documents

View document PDF

Annual return company with made up date

Date: 03 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2013

Action Date: 28 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-28

Capital : 170,002 GBP

Documents

View document PDF

Resolution

Date: 29 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2012

Action Date: 29 May 2012

Category: Address

Type: AD01

Change date: 2012-05-29

Old address: Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-16

Old address: Bpk & Associates Acorn House 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2011

Action Date: 22 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-22

Capital : 60,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2011

Action Date: 28 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-28

Capital : 40,002 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david garbett / 10/03/2009

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / collette garbett / 10/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Address

Type: 287

Description: Registered office changed on 13/05/2008 from bowyers pounds & co accountants 76 glebe lane maidstone kent ME16 9BD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 11/01/00 from: 74 college road sittingbourne kent ME10 1LD

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/00 to 31/12/99

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed primeco services LTD.\certificate issued on 05/01/00

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 20/12/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 28 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJW HOMES LIMITED

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:11010492
Status:ACTIVE
Category:Private Limited Company

BASINGSTOKE ASSETS (NO 2) LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:11151893
Status:ACTIVE
Category:Private Limited Company

GML BUILDING LTD

151 SHALDON DRIVE,MORDEN,SM4 4BQ

Number:11284364
Status:ACTIVE
Category:Private Limited Company

IN-HAND PROPERTIES LIMITED

6 CLIVE HOUSE,REDDITCH,B97 4BY

Number:03499445
Status:ACTIVE
Category:Private Limited Company

MIHAELA GROUP LIMITED

228 STRONE ROAD,LONDON,E12 6TP

Number:11115721
Status:ACTIVE
Category:Private Limited Company

SOUL 2 SOLE LIMITED

555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF

Number:11048463
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source