About

Registered Number: 04534264
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Barn, 12a High Street, Wheathampstead, St Albans, AL4 8AA,

 

Based in Wheathampstead, Gto Project Management Services Ltd was setup in 2002. Doxey, Jane Elizabeth, Orelaja, Babatunde, Teague, Geoff are the current directors of the organisation. Currently we aren't aware of the number of employees at the Gto Project Management Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORELAJA, Babatunde 13 September 2002 - 1
TEAGUE, Geoff 13 September 2002 08 September 2017 1
Secretary Name Appointed Resigned Total Appointments
DOXEY, Jane Elizabeth 13 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 24 June 2020
CH01 - Change of particulars for director 18 April 2020
AD01 - Change of registered office address 14 April 2020
PSC04 - N/A 13 April 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 28 September 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 23 November 2010
AD01 - Change of registered office address 23 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
AA - Annual Accounts 05 February 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 23 February 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 31 October 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 28 September 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.