THE PROJECT MANAGER LIMITED
Status | ACTIVE |
Company No. | 06713750 |
Category | Private Limited Company |
Incorporated | 02 Oct 2008 |
Age | 15 years, 9 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Claire Jennie Phillips
Documents
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
Termination secretary company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abc Accountancy & Taxation Services Ltd
Documents
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
Change person secretary company
Date: 02 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert cordier / 17/07/2009
Documents
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
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / money matters (uk) LIMITED / 23/01/2009
Documents
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
Some Companies
20 FENCHURCH STREET,LONDON,EC3M 3BY
Number: | 09441512 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 RODGER STREET,ANSTRUTHER,KY10 3DU
Number: | SC495030 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
21 HEIGHAM GARDENS,ST. HELENS,WA9 5WB
Number: | 07975543 |
Status: | ACTIVE |
Category: | Private Limited Company |