THE PROJECT MANAGER LIMITED

Cliff Cottage Cliff Cottage, Pluckley, TN27 0SJ, Kent, United Kingdom
StatusACTIVE
Company No.06713750
CategoryPrivate Limited Company
Incorporated02 Oct 2008
Age15 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE PROJECT MANAGER LIMITED is an active private limited company with number 06713750. It was incorporated 15 years, 9 months, 16 days ago, on 02 October 2008. The company address is Cliff Cottage Cliff Cottage, Pluckley, TN27 0SJ, Kent, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 22 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Change date: 2021-05-19

Old address: Little Binnal Coombe Way Hawkinge Folkestone Kent CT18 7DA

New address: Cliff Cottage Forge Hill Pluckley Kent TN27 0SJ

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-19

Officer name: Mrs Claire Jennie Cordier

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-19

Psc name: Mr Robert Emmanuel Cordier

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-19

Officer name: Robert Emmanuel Cordier

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-31

Psc name: Mr Robert Emmanuel Cordier

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Jennie Cordier

Cessation date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-29

Officer name: Robert Emmanuel Cordier

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-29

Psc name: Mr Robert Emmanuel Cordier

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-29

Psc name: Mrs Claire Jennie Cordier

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-27

Old address: 26 Blossom Lane Orchard Heights Ashford Kent TN25 4GE

New address: Little Binnal Coombe Way Hawkinge Folkestone Kent CT18 7DA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-04

Officer name: Robert Emmanuel Cordier

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-04

Officer name: Mrs Claire Jennie Cordier

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-05

Old address: 66 High Street Lenham Maidstone Kent ME17 2QB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2013

Action Date: 18 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-18

Officer name: Claire Jennie Phillips

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-24

Officer name: Robert Emmanuel Cordier

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-24

Old address: Silk Cottage the Street Wormshill Sittingbourne Kent ME9 0TT United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Robert Emmanuel Cordier

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-01

Officer name: Claire Jennie Phillips

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Change date: 2012-05-30

Old address: Burnt Oak Cottage Canterbury Road Challock Ashford Kent TN25 4DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claire Jennie Phillips

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abc Accountancy & Taxation Services Ltd

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-01

Officer name: Robert Emmanuel Cordier

Documents

View document PDF

Change person secretary company

Date: 02 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-02

Old address: 199a Kettering Road Northampton NN1 4BP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-01

Officer name: Abc Accounting & Taxation Services Ltd

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Robert Emmanuel Cordier

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-02

Old address: the Bull Pens Tithe Farm Moulton Road Holcot Northampton NN6 9SH

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Feb 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-01

Officer name: Abc Accounting & Taxation Services Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Money Matters Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Robert Emmanuel Cordier

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Oct 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-02

Officer name: Money Matters Limited

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 02/10/08-02/10/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / robert cordier / 17/07/2009

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 23/01/2009 from lambden house lambden road pluckley ashford kent TN27 0RB

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / money matters (uk) LIMITED / 23/01/2009

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 22/12/2008 from the bull pens, tithe farm moulton road holcot northampton northamptonshire NN6 9SH

Documents

View document PDF

Incorporation company

Date: 02 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA UK HOLDING CO. LIMITED

20 FENCHURCH STREET,LONDON,EC3M 3BY

Number:09441512
Status:ACTIVE
Category:Private Limited Company

G H BARNETT & SON LTD

26 RODGER STREET,ANSTRUTHER,KY10 3DU

Number:SC495030
Status:ACTIVE
Category:Private Limited Company

KBA LIMITED

THE LAKE HOUSE 3,ESHER,KT10 9TY

Number:02820472
Status:ACTIVE
Category:Private Limited Company

LIVESEY SPOTTISWOOD HOLDINGS LIMITED

17 GEORGE STREET,MERSEYSIDE,WA10 1DB

Number:05902058
Status:ACTIVE
Category:Private Limited Company

PARK VIEW ADMINISTRATION LIMITED

OAK HOUSE 317 GOLDEN HILL LANE,PRESTON,PR25 2YJ

Number:10442906
Status:ACTIVE
Category:Private Limited Company

SRB INTERIORS LIMITED

21 HEIGHAM GARDENS,ST. HELENS,WA9 5WB

Number:07975543
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