About

Registered Number: 04227836
Date of Incorporation: 04/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, RG24 9NP

 

Based in Basingstoke in Hampshire, Building Surveying & Project Management Ltd was registered on 04 June 2001, it's status in the Companies House registry is set to "Active". Golland, Amanda Louise is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOLLAND, Amanda Louise 04 June 2001 13 June 2011 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 12 March 2018
PSC01 - N/A 13 July 2017
CS01 - N/A 07 July 2017
CH01 - Change of particulars for director 07 July 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 14 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AD01 - Change of registered office address 14 June 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
AA - Annual Accounts 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 11 April 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 12 July 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 15 April 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 02 July 2004
225 - Change of Accounting Reference Date 19 February 2004
363s - Annual Return 21 June 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 16 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.