About

Registered Number: 03961840
Date of Incorporation: 31/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor The Maltings, Locks Hill, Rochford, Essex, SS4 1BB,

 

Based in Essex, Yoakley Project Management Services Ltd was founded on 31 March 2000, it has a status of "Active". The organisation has 2 directors listed as Wheeler, John Bernard, Wheeler, Mair Anne at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, John Bernard 31 March 2000 - 1
WHEELER, Mair Anne 31 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
CH01 - Change of particulars for director 01 April 2020
CH01 - Change of particulars for director 01 April 2020
CH03 - Change of particulars for secretary 01 April 2020
PSC04 - N/A 01 April 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 27 April 2016
AD01 - Change of registered office address 29 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
225 - Change of Accounting Reference Date 25 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
NEWINC - New incorporation documents 31 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.