PROJECTFUTURE PROPERTY MANAGEMENT LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-12-12 View Report
Confirmation statement. Statement with updates. 2022-12-22 View Report
Persons with significant control. Notification date: 2022-02-08. Psc name: Jane Adams. 2022-12-21 View Report
Accounts. Accounts type micro entity. 2022-12-20 View Report
Accounts. Accounts type micro entity. 2022-03-09 View Report
Officers. Officer name: Anna Ulrika Margareta Ask. Termination date: 2022-02-08. 2022-02-08 View Report
Persons with significant control. Cessation date: 2022-02-08. Psc name: Anna Ulrica Margareta Ask. 2022-02-08 View Report
Officers. Appointment date: 2022-02-08. Officer name: Mrs Jane Adams. 2022-02-08 View Report
Confirmation statement. Statement with updates. 2022-01-04 View Report
Address. New address: 28B West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES. Old address: 28a West Avenue Gosforth Newcastle upon Tyne NE3 4ES United Kingdom. Change date: 2021-09-21. 2021-09-21 View Report
Officers. Termination date: 2021-09-19. Officer name: Andrew Graeme Cranston. 2021-09-20 View Report
Officers. Appointment date: 2021-09-20. Officer name: Ms Hannah Jayne Wrightson. 2021-09-20 View Report
Persons with significant control. Notification date: 2020-07-01. Psc name: Hannah Jayne Wrightson. 2021-09-20 View Report
Officers. Officer name: Ms Hannah Jayne Wrightson. Appointment date: 2020-07-01. 2021-09-20 View Report
Persons with significant control. Psc name: Nicholas Craig Taylor. Notification date: 2020-07-01. 2021-09-20 View Report
Officers. Appointment date: 2020-07-01. Officer name: Mr Nicholas Craig Taylor. 2021-09-20 View Report
Officers. Officer name: Andrew Graeme Cranston. Termination date: 2020-06-30. 2021-09-20 View Report
Officers. Termination date: 2020-06-30. Officer name: Philip Tom Julian Anderson. 2021-09-20 View Report
Persons with significant control. Psc name: Andrew Graeme Cranston. Cessation date: 2020-06-30. 2021-09-20 View Report
Persons with significant control. Psc name: Philip Tom Julian Anderson. Cessation date: 2020-06-30. 2021-09-20 View Report
Confirmation statement. Statement with updates. 2020-12-08 View Report
Accounts. Accounts type micro entity. 2020-09-23 View Report
Accounts. Accounts type micro entity. 2019-12-12 View Report
Confirmation statement. Statement with updates. 2019-12-06 View Report
Confirmation statement. Statement with updates. 2018-12-21 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Address. Change date: 2018-10-15. New address: 28a West Avenue Gosforth Newcastle upon Tyne NE3 4ES. Old address: 28C West Avenue Gosforth Newcastle upon Tyne NE3 4ES. 2018-10-15 View Report
Persons with significant control. Psc name: Jane Hutchinson. Cessation date: 2018-10-09. 2018-10-13 View Report
Persons with significant control. Notification date: 2018-10-09. Psc name: Anna Ulrica Margareta Ask. 2018-10-13 View Report
Officers. Officer name: Ms Anna Ulrika Margareta Ask. Appointment date: 2018-10-09. 2018-10-13 View Report
Officers. Termination date: 2018-10-09. Officer name: Jane Hutchinson. 2018-10-13 View Report
Officers. Officer name: Mr Philip Tom Julian Anderson. Appointment date: 2018-01-06. 2018-01-06 View Report
Officers. Officer name: Florence Janet Reid. Termination date: 2018-01-05. 2018-01-06 View Report
Persons with significant control. Notification date: 2017-10-23. Psc name: Philip Tom Julian Anderson. 2018-01-06 View Report
Persons with significant control. Psc name: Florence Janet Reid. Cessation date: 2017-02-08. 2018-01-06 View Report
Confirmation statement. Statement with updates. 2017-12-07 View Report
Accounts. Accounts type micro entity. 2017-11-10 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Accounts. Accounts type total exemption small. 2015-10-26 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Accounts. Accounts type total exemption small. 2014-11-26 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Accounts. Accounts type total exemption small. 2013-12-06 View Report
Address. Old address: 28C 28C West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES England. Change date: 2013-10-06. 2013-10-06 View Report
Officers. Officer name: Mr Andrew Graeme Cranston. 2013-09-16 View Report
Address. Old address: 28a West Avenue Gosforth Newcastle upon Tyne NE3 4ES. Change date: 2013-09-16. 2013-09-16 View Report
Officers. Change date: 2013-09-14. Officer name: William Barry King. 2013-09-14 View Report