About

Registered Number: 03852617
Date of Incorporation: 04/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: C/O Ascot Drummond Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

 

Project Manage It Ltd was registered on 04 October 1999 and has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hearn, Jason Paul, Hearn, Kirsty Joan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARN, Jason Paul 01 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HEARN, Kirsty Joan 01 April 2001 24 August 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 18 June 2020
AA - Annual Accounts 10 April 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 31 July 2018
PSC04 - N/A 20 June 2018
CH01 - Change of particulars for director 20 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 28 July 2016
SH01 - Return of Allotment of shares 16 March 2016
AR01 - Annual Return 18 November 2015
TM02 - Termination of appointment of secretary 24 August 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 08 March 2011
SH01 - Return of Allotment of shares 04 February 2011
AR01 - Annual Return 06 October 2010
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 09 June 2010
AD01 - Change of registered office address 12 April 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 10 August 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 07 September 2005
287 - Change in situation or address of Registered Office 18 March 2005
363s - Annual Return 13 October 2004
363a - Annual Return 04 August 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 05 April 2003
363s - Annual Return 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 10 January 2002
287 - Change in situation or address of Registered Office 28 October 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.