About

Registered Number: 03504336
Date of Incorporation: 04/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 16 Leicester Road, Blaby, Leicester, LE8 4GQ

 

Having been setup in 1998, Rethink Project Management Ltd are based in Leicester, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. Schofield, Peter Jeremy, Eleanor, Schofield are listed as directors of Rethink Project Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, Peter Jeremy 11 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ELEANOR, Schofield 11 February 1998 26 November 2019 1

Filing History

Document Type Date
AAMD - Amended Accounts 15 June 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 20 December 2019
CH03 - Change of particulars for secretary 27 November 2019
TM02 - Termination of appointment of secretary 26 November 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 14 October 2014
AD01 - Change of registered office address 06 October 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 December 2012
CERTNM - Change of name certificate 17 July 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 04 January 2012
DISS40 - Notice of striking-off action discontinued 14 June 2011
AR01 - Annual Return 13 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 07 January 2011
AA - Annual Accounts 28 March 2009
363a - Annual Return 09 February 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 04 April 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 22 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 26 February 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 06 December 1999
363s - Annual Return 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
225 - Change of Accounting Reference Date 19 October 1998
287 - Change in situation or address of Registered Office 13 February 1998
NEWINC - New incorporation documents 04 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.