About

Registered Number: 05292934
Date of Incorporation: 22/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: SIMPSON WREFORD AND PARTNERS, Suffolk House, George Street, Croydon, Surrey, CR0 0YN

 

Established in 2004, Ghost Project Management Ltd have registered office in Croydon in Surrey, it's status in the Companies House registry is set to "Active". There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 November 2018
CH01 - Change of particulars for director 30 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AA - Annual Accounts 30 October 2015
MR01 - N/A 04 February 2015
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 18 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 30 September 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 31 October 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 05 April 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 22 October 2009
TM02 - Termination of appointment of secretary 13 October 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
AA - Annual Accounts 28 October 2007
287 - Change in situation or address of Registered Office 25 March 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 23 December 2005
225 - Change of Accounting Reference Date 17 October 2005
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2015 Outstanding

N/A

Debenture 21 February 2013 Outstanding

N/A

Stakeholder security deposit deed 26 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.