CO-ORDINATED PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CO-ORDINATED PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02410996

Incorporation date

03/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

18 Lancaster Close, Birmingham B30 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1989)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon15/07/2025
Application to strike the company off the register
dot icon18/06/2025
Previous accounting period shortened from 2025-08-31 to 2025-06-16
dot icon18/06/2025
Micro company accounts made up to 2025-06-16
dot icon24/09/2024
Micro company accounts made up to 2024-08-31
dot icon31/05/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-08-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon17/11/2022
Micro company accounts made up to 2022-08-31
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon10/09/2021
Micro company accounts made up to 2021-08-31
dot icon03/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon14/10/2020
Micro company accounts made up to 2020-08-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon09/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon30/03/2012
Registered office address changed from Studio 507B the Big Peg 120 Vyse Street Birmingham West Midlands B18 6ND United Kingdom on 2012-03-30
dot icon08/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon27/05/2011
Registered office address changed from Studio 206F the Big Peg 120 Vyse Street Birmingham West Midlands B18 6ND on 2011-05-27
dot icon03/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mrs Joyce Georgina Pentland on 2009-10-01
dot icon07/06/2010
Director's details changed for Samuel Terence Pentland on 2009-10-01
dot icon18/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon03/06/2009
Director's change of particulars / joyce pentland / 31/05/2009
dot icon03/06/2009
Director and secretary's change of particulars / samuel pentland / 31/05/2009
dot icon03/06/2009
Registered office changed on 03/06/2009 from studio 305B big peg 120 vyse street birmingham west midlands B18 6ND
dot icon19/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/06/2008
Return made up to 31/05/08; full list of members
dot icon04/06/2008
Registered office changed on 04/06/2008 from studio 305B big peg, 120 vyse street, birmingham west midlands B18 6NF
dot icon11/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/11/2007
New director appointed
dot icon23/11/2007
Registered office changed on 23/11/07 from: studio 3056 the big peg 120 vyse street birmingham west midlands B18 6NF
dot icon23/11/2007
Director resigned
dot icon27/07/2007
Return made up to 31/05/07; full list of members
dot icon27/07/2007
Registered office changed on 27/07/07 from: studio 3056 120 vyse street the jewellery quarter birmingham west midlands B18 6NF
dot icon19/06/2007
Registered office changed on 19/06/07 from: 8 fletchers walk paradise place birmingham B3 3HJ
dot icon24/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon01/06/2006
Return made up to 31/05/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/01/2006
£ ic 3000/2000 25/11/05 £ sr 1000@1=1000
dot icon07/06/2005
Return made up to 31/05/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon11/06/2004
Return made up to 31/05/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon07/06/2003
Return made up to 31/05/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon12/06/2002
Return made up to 31/05/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon21/09/2001
Registered office changed on 21/09/01 from: 67 lyndworth road birmingham B30 2UG
dot icon30/05/2001
Return made up to 31/05/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-08-31
dot icon06/06/2000
Return made up to 31/05/00; full list of members
dot icon17/03/2000
Accounts for a small company made up to 1999-08-31
dot icon24/05/1999
Return made up to 31/05/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-08-31
dot icon30/05/1998
Return made up to 31/05/98; no change of members
dot icon14/01/1998
Accounts for a small company made up to 1997-08-31
dot icon17/06/1997
Return made up to 31/05/97; no change of members
dot icon26/11/1996
Accounts for a small company made up to 1996-08-31
dot icon12/11/1996
Particulars of mortgage/charge
dot icon23/05/1996
Return made up to 31/05/96; full list of members
dot icon24/04/1996
Accounts for a small company made up to 1995-08-31
dot icon10/10/1995
New secretary appointed
dot icon10/10/1995
New director appointed
dot icon07/06/1995
Accounts for a small company made up to 1994-08-31
dot icon07/06/1995
Return made up to 31/05/95; full list of members
dot icon07/06/1995
Director resigned
dot icon07/06/1995
Secretary resigned
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon27/06/1994
Return made up to 30/06/94; no change of members
dot icon09/06/1994
Accounts for a small company made up to 1993-08-31
dot icon16/07/1993
Return made up to 30/06/93; full list of members
dot icon29/06/1993
Full accounts made up to 1992-08-31
dot icon01/10/1992
New director appointed
dot icon01/10/1992
New secretary appointed
dot icon01/10/1992
Director resigned
dot icon01/10/1992
Director resigned
dot icon01/10/1992
Secretary resigned
dot icon01/10/1992
Registered office changed on 01/10/92 from: belmont house, 40 vicarage road, edgbaston, birmingham B15 3EZ
dot icon14/08/1992
Return made up to 22/07/92; no change of members
dot icon09/07/1992
Full accounts made up to 1991-08-31
dot icon10/12/1991
Accounts for a small company made up to 1990-08-31
dot icon06/09/1991
Return made up to 03/08/91; full list of members
dot icon23/02/1990
Ad 16/02/90--------- £ si 2998@1=2998 £ ic 2/3000
dot icon23/02/1990
New director appointed
dot icon23/02/1990
Resolutions
dot icon23/02/1990
£ nc 1000/3000 16/02/90
dot icon19/12/1989
Secretary resigned;director resigned;new director appointed
dot icon19/12/1989
Registered office changed on 19/12/89 from: 195 high street cradley heath warley west midlands B64 5HW
dot icon19/12/1989
Accounting reference date notified as 31/08
dot icon31/10/1989
Certificate of change of name
dot icon29/10/1989
New director appointed
dot icon29/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1989
Registered office changed on 29/10/89 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon03/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
16/06/2025
dot iconNext confirmation date
31/05/2025
dot iconLast change occurred
16/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
16/06/2025
dot iconNext account date
16/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.79K
-
0.00
-
-
2022
0
22.99K
-
0.00
-
-
2023
0
17.99K
-
0.00
-
-
2023
0
17.99K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.99K £Descended-21.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-ORDINATED PROJECT MANAGEMENT LIMITED

CO-ORDINATED PROJECT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 03/08/1989 with the registered office located at 18 Lancaster Close, Birmingham B30 2HW. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CO-ORDINATED PROJECT MANAGEMENT LIMITED?

toggle

CO-ORDINATED PROJECT MANAGEMENT LIMITED is currently Dissolved. It was registered on 03/08/1989 and dissolved on 07/10/2025.

Where is CO-ORDINATED PROJECT MANAGEMENT LIMITED located?

toggle

CO-ORDINATED PROJECT MANAGEMENT LIMITED is registered at 18 Lancaster Close, Birmingham B30 2HW.

What does CO-ORDINATED PROJECT MANAGEMENT LIMITED do?

toggle

CO-ORDINATED PROJECT MANAGEMENT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CO-ORDINATED PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.