CAPITAL PROGRAMME MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
23/11/2323 November 2023 | Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH United Kingdom to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 2023-11-23 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
04/01/234 January 2023 | Secretary's details changed for Julia Louise Mason on 2022-12-16 |
03/01/233 January 2023 | Change of details for Andrew David Mason as a person with significant control on 2022-12-16 |
03/01/233 January 2023 | Director's details changed for Andrew David Mason on 2022-12-16 |
03/01/233 January 2023 | Director's details changed for Julia Louise Mason on 2022-12-16 |
03/01/233 January 2023 | Change of details for Julia Louise Mason as a person with significant control on 2022-12-16 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/12/2124 December 2021 | Confirmation statement made on 2021-12-19 with updates |
16/12/2116 December 2021 | Change of details for Andrew David Mason as a person with significant control on 2021-12-16 |
16/12/2116 December 2021 | Change of details for Julia Louise Mason as a person with significant control on 2021-12-16 |
16/12/2116 December 2021 | Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to Bezant House Bradgate Park View Chellaston Derby DE73 5UH on 2021-12-16 |
16/03/2116 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
15/07/2015 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
20/03/1920 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
09/03/189 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
07/04/177 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 9 SHERROSIDE CLOSE ALLESTREE DERBY DE22 2HN |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
22/12/1522 December 2015 | Annual return made up to 19 December 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/12/1419 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/01/1417 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
03/01/133 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOUISE MASON / 02/01/2013 |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MASON / 02/01/2013 |
03/12/123 December 2012 | REGISTERED OFFICE CHANGED ON 03/12/2012 FROM THE MILLS CANAL STREET DERBY DE1 2RJ |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
04/01/124 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/01/1110 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
13/01/1013 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
20/04/0920 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | CURREXT FROM 31/12/2008 TO 31/01/2009 |
21/12/0721 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company