Founded in 2006, Prr Project Management Ltd have registered office in Rangeworthy, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of the company are listed as Averis, Janine Melanie, Averis, Roger James, Pinstripe Limited, Barrow, Paul William, Lambert, Geoffrey Mark, Needs, Richard John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AVERIS, Janine Melanie | 03 March 2011 | - | 1 |
AVERIS, Roger James | 10 May 2006 | - | 1 |
BARROW, Paul William | 10 May 2006 | 09 May 2010 | 1 |
LAMBERT, Geoffrey Mark | 01 October 2006 | 09 May 2010 | 1 |
NEEDS, Richard John | 10 May 2006 | 09 July 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PINSTRIPE LIMITED | 15 May 2007 | 17 November 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 12 May 2020 | |
CS01 - N/A | 19 May 2019 | |
AA - Annual Accounts | 31 March 2019 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 25 March 2017 | |
TM02 - Termination of appointment of secretary | 18 November 2016 | |
AD01 - Change of registered office address | 18 November 2016 | |
AA - Annual Accounts | 15 November 2016 | |
AR01 - Annual Return | 24 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 19 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 04 June 2014 | |
AAMD - Amended Accounts | 27 September 2013 | |
AR01 - Annual Return | 11 June 2013 | |
AA - Annual Accounts | 31 March 2013 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AA01 - Change of accounting reference date | 15 February 2012 | |
AR01 - Annual Return | 06 June 2011 | |
AP01 - Appointment of director | 03 March 2011 | |
AA - Annual Accounts | 25 February 2011 | |
TM01 - Termination of appointment of director | 29 October 2010 | |
TM01 - Termination of appointment of director | 03 August 2010 | |
AR01 - Annual Return | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
CH04 - Change of particulars for corporate secretary | 30 June 2010 | |
CH01 - Change of particulars for director | 30 June 2010 | |
TM01 - Termination of appointment of director | 30 June 2010 | |
TM01 - Termination of appointment of director | 30 June 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 08 March 2008 | |
288b - Notice of resignation of directors or secretaries | 08 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
363a - Annual Return | 06 June 2007 | |
287 - Change in situation or address of Registered Office | 16 May 2007 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
NEWINC - New incorporation documents | 10 May 2006 |