APM PROJECT MANAGEMENT LTD
Status | ACTIVE |
Company No. | 10707099 |
Category | Private Limited Company |
Incorporated | 04 Apr 2017 |
Age | 7 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
APM PROJECT MANAGEMENT LTD is an active private limited company with number 10707099. It was incorporated 7 years, 2 months, 3 days ago, on 04 April 2017. The company address is The Granary Weston Lane The Granary Weston Lane, Oswestry, SY10 9ER, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 11 Apr 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Change person director company with change date
Date: 28 Feb 2024
Action Date: 25 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alex Murray
Change date: 2024-02-25
Documents
Change to a person with significant control
Date: 28 Feb 2024
Action Date: 25 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-25
Psc name: Mrs Alex Murray
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Address
Type: AD01
New address: The Granary Weston Lane Weston Oswestry SY10 9ER
Old address: First Floor, 85 Great Portland Street London W1W 7LT England
Change date: 2024-01-12
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Murray
Change date: 2023-12-04
Documents
Change to a person with significant control
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-04
Psc name: Mr Paul Murray
Documents
Confirmation statement with updates
Date: 17 Apr 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Change to a person with significant control
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Apm Assets Limited
Change date: 2023-03-24
Documents
Change to a person with significant control
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-24
Psc name: Mrs Alex Murray
Documents
Change to a person with significant control
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Murray
Change date: 2023-03-24
Documents
Change person director company with change date
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Murray
Change date: 2023-03-24
Documents
Change person director company with change date
Date: 24 Mar 2023
Action Date: 24 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-24
Officer name: Mrs Alex Murray
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-31
Psc name: Mr Paul Murray
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-31
Psc name: Mrs Alex Murray
Documents
Change to a person with significant control
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Murray
Change date: 2023-01-31
Documents
Change to a person with significant control
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alex Murray
Change date: 2023-01-31
Documents
Notification of a person with significant control
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Apm Assets Limited
Notification date: 2023-01-31
Documents
Change person director company with change date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-31
Officer name: Mr Paul Murray
Documents
Change person director company with change date
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alex Murray
Change date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
New address: First Floor, 85 Great Portland Street London W1W 7LT
Old address: Warley Lodge Warley Edge Halifax HX2 7RL England
Change date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 14 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 09 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Change to a person with significant control
Date: 09 Apr 2020
Action Date: 28 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-28
Psc name: Mrs Alex Murray
Documents
Change to a person with significant control
Date: 09 Apr 2020
Action Date: 28 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alex Murray
Change date: 2020-03-28
Documents
Change person director company with change date
Date: 09 Apr 2020
Action Date: 28 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-28
Officer name: Mrs Alex Murray
Documents
Change to a person with significant control
Date: 08 Apr 2020
Action Date: 28 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Murray
Change date: 2020-03-28
Documents
Change to a person with significant control
Date: 06 Apr 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-27
Psc name: Mr Paul Murray
Documents
Change person director company with change date
Date: 06 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Murray
Change date: 2020-03-27
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: Warley Lodge Warley Edge Halifax HX2 7RL
Old address: 3 Watford Avenue Halifax West Yorkshire HX3 8QL England
Change date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-08
Officer name: Mr Alex Murray
Documents
Some Companies
CAI 2924 ARAMEX HOUSE,COLNBROOK,SL3 0NS
Number: | 09385666 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 09404445 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 COMMERCIAL ROAD,TONBRIDGE,TN12 6EN
Number: | 06250986 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELROSE PARTNERSHIP NO. III/20
6 PARK CIRCUS PLACE,,G3 6AN
Number: | SL002640 |
Status: | ACTIVE |
Category: | Limited Partnership |
MOOR EDGE SNAISGILL,,DL12 0RP
Number: | 03258874 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 NEW ROAD SIDE,LEEDS,LS18 4QD
Number: | 05301468 |
Status: | ACTIVE |
Category: | Private Limited Company |