About

Registered Number: 06015304
Date of Incorporation: 30/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 122 Chantry Road, Disley, Stockport, Cheshire, SK12 2DN

 

Having been setup in 2006, Prodigy Project Management Ltd are based in Stockport, Cheshire, it's status is listed as "Active". The current directors of the business are listed as Owen, Donna Marie, Roylance, Steven at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROYLANCE, Steven 01 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Donna Marie 01 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 23 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 09 December 2014
AD01 - Change of registered office address 07 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 16 January 2008
225 - Change of Accounting Reference Date 16 January 2008
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.