About

Registered Number: 02629179
Date of Incorporation: 12/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 15 Lower Ground Floor, 65 London Wall, London, EC2M 5TU,

 

Armfield Project Management Ltd was registered on 12 July 1991 and are based in London. We do not know the number of employees at the company. There are 5 directors listed as Snelling, Mark, Barker, Lewis William, Colbeck, Logan, Francis, Clive Bernard, Shelton, David Barry for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNELLING, Mark N/A - 1
BARKER, Lewis William N/A 15 March 2000 1
COLBECK, Logan 01 October 2007 30 September 2011 1
FRANCIS, Clive Bernard N/A 07 April 1995 1
SHELTON, David Barry N/A 20 March 1995 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 22 April 2020
AP01 - Appointment of director 17 March 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 26 April 2016
AD01 - Change of registered office address 16 November 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 27 April 2015
TM01 - Termination of appointment of director 12 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 26 April 2012
AA - Annual Accounts 16 February 2012
TM01 - Termination of appointment of director 03 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH03 - Change of particulars for secretary 27 September 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 21 July 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 03 October 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 29 September 1997
AA - Annual Accounts 31 May 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 22 February 1996
363s - Annual Return 18 August 1995
288 - N/A 20 April 1995
288 - N/A 06 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1995
RESOLUTIONS - N/A 17 March 1995
123 - Notice of increase in nominal capital 17 March 1995
AA - Annual Accounts 08 February 1995
363s - Annual Return 12 July 1994
288 - N/A 28 June 1994
AA - Annual Accounts 25 May 1994
AA - Annual Accounts 02 June 1993
363a - Annual Return 19 November 1992
288 - N/A 25 July 1991
NEWINC - New incorporation documents 12 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.