SPARROW PROJECT MANAGEMENT LTD

New Derwent House New Derwent House, London, WC1X 8TA, England
StatusACTIVE
Company No.06226776
CategoryPrivate Limited Company
Incorporated25 Apr 2007
Age17 years, 2 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 16 May 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 May 2024

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 14 May 2024

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed jill sparrow

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jill sparrow

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed jill sparrow

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 05/04/08

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 25 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARDEC PROPERTY LTD

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

OZ LTD

VISIT HTTP://WWW.BUY-THIS-COMPANY-NAME.CO.UK 25 SOUTH ROAD,SAFFRON WALDEN,CB11 3DG

Number:07255510
Status:ACTIVE
Category:Private Limited Company

SIDMOUTH NURSING HOME LTD

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

TILE COMPANY GROUP LIMITED

147 RAINHAM ROAD,RAINHAM,RM13 7RB

Number:10067579
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