About

Registered Number: 03852982
Date of Incorporation: 04/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU

 

Based in Cwmbran in Torfaen, H R Project Management Ltd was founded on 04 October 1999, it has a status of "Active". The current directors of the company are Roberts, Elinor Mary, Roberts, Hugh, Woodcock, Michael Conroy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Hugh 04 October 1999 22 December 2000 1
WOODCOCK, Michael Conroy 25 April 2003 01 December 2003 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Elinor Mary 04 October 1999 22 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 04 October 2018
CH01 - Change of particulars for director 25 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 04 October 2017
CH01 - Change of particulars for director 14 September 2017
AA - Annual Accounts 21 April 2017
CH01 - Change of particulars for director 28 February 2017
AP01 - Appointment of director 14 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 19 June 2013
AD01 - Change of registered office address 20 May 2013
TM01 - Termination of appointment of director 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AD01 - Change of registered office address 22 March 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 22 September 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 22 October 2007
287 - Change in situation or address of Registered Office 08 January 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 13 October 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 18 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 27 October 2003
395 - Particulars of a mortgage or charge 04 October 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 07 October 2002
363s - Annual Return 05 October 2001
225 - Change of Accounting Reference Date 05 October 2001
AA - Annual Accounts 07 August 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
363a - Annual Return 27 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
RESOLUTIONS - N/A 21 January 2001
RESOLUTIONS - N/A 21 January 2001
287 - Change in situation or address of Registered Office 21 January 2001
363s - Annual Return 05 October 2000
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
287 - Change in situation or address of Registered Office 08 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.