About

Registered Number: 03245741
Date of Incorporation: 04/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 3 Florence Place, Falmouth, Cornwall, TR11 3NJ

 

Based in Cornwall, Defacto Project Management Ltd was setup in 1996, it's status at Companies House is "Active". There are 2 directors listed for this organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, Rebbecca Anne 26 November 2002 11 January 2005 1
THOMPSON, Sally Elizabeth 01 May 2000 29 July 2005 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 09 September 2016
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 02 October 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 September 2012
AA01 - Change of accounting reference date 26 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 29 November 2010
AD01 - Change of registered office address 19 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 October 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 14 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2009
287 - Change in situation or address of Registered Office 14 September 2009
353 - Register of members 14 September 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 09 September 2004
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
123 - Notice of increase in nominal capital 17 November 2003
AA - Annual Accounts 25 October 2003
363s - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 13 September 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 04 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
225 - Change of Accounting Reference Date 10 March 1999
287 - Change in situation or address of Registered Office 22 December 1998
363s - Annual Return 10 September 1998
AA - Annual Accounts 22 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1998
395 - Particulars of a mortgage or charge 29 January 1998
363s - Annual Return 06 October 1997
395 - Particulars of a mortgage or charge 08 July 1997
225 - Change of Accounting Reference Date 08 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
287 - Change in situation or address of Registered Office 10 September 1996
NEWINC - New incorporation documents 04 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 1998 Outstanding

N/A

Debenture 02 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.