About

Registered Number: 04502373
Date of Incorporation: 02/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: CENSIS, Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

 

Dmn Project Management Ltd was setup in 2002, it has a status of "Active". Nicholson, Pamela Patricia, Nicholson, David Michael, Nicholson, Pamela Patricia are listed as directors of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, David Michael 02 August 2002 - 1
NICHOLSON, Pamela Patricia 13 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Pamela Patricia 02 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 27 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 12 January 2017
CH03 - Change of particulars for secretary 13 December 2016
AP01 - Appointment of director 13 December 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 11 August 2010
AD01 - Change of registered office address 11 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 16 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.