Advanced company searchLink opens in new window

ASSOCIATED PROJECT MANAGERS LTD

Company number 10209808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
19 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
22 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
08 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
10 Jul 2017 AA Total exemption full accounts made up to 30 June 2017
09 May 2017 AA01 Current accounting period extended from 31 May 2017 to 30 June 2017
26 Jan 2017 AD01 Registered office address changed from 6 Saffrons Park Eastbourne East Sussex BN20 7UX England to Downsway Barn Nashenden Farm Lane Rochester ME1 3TQ on 26 January 2017
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
18 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
18 Nov 2016 AP01 Appointment of Mr Philip Rodney Chard as a director on 18 November 2016
18 Nov 2016 TM01 Termination of appointment of Arthur Kenneth Franklin as a director on 18 November 2016
20 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
17 Jun 2016 AP01 Appointment of Mr Arthur Kenneth Franklin as a director on 16 June 2016
17 Jun 2016 TM01 Termination of appointment of Isobel Laura Hale as a director on 16 June 2016
16 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
07 Jun 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 May 2017
01 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted