SPARROW PROJECT MANAGEMENT LTD
Status | ACTIVE |
Company No. | 06226776 |
Category | Private Limited Company |
Incorporated | 25 Apr 2007 |
Age | 17 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SPARROW PROJECT MANAGEMENT LTD is an active private limited company with number 06226776. It was incorporated 17 years, 2 months, 11 days ago, on 25 April 2007. The company address is New Derwent House New Derwent House, London, WC1X 8TA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Jun 2024
Action Date: 06 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-06
Old address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England
New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Documents
Confirmation statement with updates
Date: 31 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Capital name of class of shares
Date: 16 May 2024
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 15 May 2024
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 14 May 2024
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-15
Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT
New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Documents
Confirmation statement with updates
Date: 17 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 19 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Change registered office address company with date old address
Date: 16 Dec 2013
Action Date: 16 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-16
Old address: Interwood House, Stafford Avenue Hornchurch Essex RM11 2ER
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Michael Eric Sparrow
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Jill Sparrow
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed jill sparrow
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jill sparrow
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed jill sparrow
Documents
Legacy
Date: 04 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 05/04/08
Documents
Legacy
Date: 20 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
227A WEST STREET,FAREHAM,PO16 0HZ
Number: | 11194672 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH KENT HEATING SERVICES LTD
28 STANDARD ROAD,KENT,DA6 8DP
Number: | 04351666 |
Status: | ACTIVE |
Category: | Private Limited Company |
VISIT HTTP://WWW.BUY-THIS-COMPANY-NAME.CO.UK 25 SOUTH ROAD,SAFFRON WALDEN,CB11 3DG
Number: | 07255510 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRUM HOUSE,EGHAM,TW20 9LF
Number: | 06912473 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MICHAEL'S SEMI-INDEPENDENT LTD
14 TROWELL AVENUE,NOTTINGHAM,NG8 2DU
Number: | 11246449 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 RAINHAM ROAD,RAINHAM,RM13 7RB
Number: | 10067579 |
Status: | ACTIVE |
Category: | Private Limited Company |