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