About

Registered Number: 07015180
Date of Incorporation: 10/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 4 Woodthorpe Road Woodthorpe Road, Mastin Moor, Chesterfield, S43 3BZ,

 

Having been setup in 2009, Abbacus Project Management Ltd has its registered office in Chesterfield. Bennett, Richard, Bennett, Richard, Ct Secretaries Ltd., Atkins, Graeme Mark are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Richard 10 September 2009 - 1
ATKINS, Graeme Mark 10 September 2009 16 April 2012 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Richard 10 September 2010 - 1
CT SECRETARIES LTD. 10 September 2009 10 September 2010 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 22 September 2017
AD01 - Change of registered office address 16 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 17 September 2012
TM01 - Termination of appointment of director 17 June 2012
AA - Annual Accounts 17 June 2012
CERTNM - Change of name certificate 26 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 01 July 2011
DISS40 - Notice of striking-off action discontinued 23 March 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AD01 - Change of registered office address 22 March 2011
AP03 - Appointment of secretary 21 March 2011
CH01 - Change of particulars for director 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
NEWINC - New incorporation documents 10 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.