About

Registered Number: 03810740
Date of Incorporation: 21/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS

 

Based in Stanmore, The Hands-on Project Management Company Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The current directors of The Hands-on Project Management Company Ltd are listed as Panchanathan, Sujatha Vidya Shankar, Panchanathan, Vidya Shankar in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANCHANATHAN, Vidya Shankar 27 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PANCHANATHAN, Sujatha Vidya Shankar 27 July 1999 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 21 July 2015
CH03 - Change of particulars for secretary 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AD01 - Change of registered office address 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 18 August 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 21 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 19 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 04 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
287 - Change in situation or address of Registered Office 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
NEWINC - New incorporation documents 21 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.