CAPITAL & PROVINCIAL PROJECT MANAGEMENT & BUILDING CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewRegistered office address changed from Peat House 1 Waterloo Way Leicester Leicestershire LE1 6LP England to Peat House 1 Waterloo Way Leicester LE1 6LP on 2025-06-23

View Document

02/06/252 June 2025 Appointment of Ms Katharine Selina Bairstow as a director on 2025-04-29

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-11-03 with updates

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Amended audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

12/12/2412 December 2024

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Cancellation of shares. Statement of capital on 2023-12-20

View Document

23/01/2423 January 2024 Purchase of own shares.

View Document

17/01/2417 January 2024 Change of share class name or designation

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Resolutions

View Document

04/01/244 January 2024 Notification of Bell Rock Workplace Management Limited as a person with significant control on 2023-12-20

View Document

04/01/244 January 2024 Cessation of Andrew James Chisholm as a person with significant control on 2023-12-20

View Document

04/01/244 January 2024 Cessation of Jacqueline Helen Chisholm as a person with significant control on 2023-12-20

View Document

03/01/243 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Jeremy David Dyer as a director on 2023-12-20

View Document

03/01/243 January 2024 Termination of appointment of David Christopher Smith as a director on 2023-12-20

View Document

03/01/243 January 2024 Appointment of Mr Neil Edward Kay as a director on 2023-12-20

View Document

03/01/243 January 2024 Appointment of Paul Bean as a director on 2023-12-20

View Document

03/01/243 January 2024 Registered office address changed from 10 Borelli Yard Farnham Surrey GU9 7NU to Peat House 1 Waterloo Way Leicester Leicestershire LE1 6LP on 2024-01-03

View Document

03/01/243 January 2024 Termination of appointment of Justin Sasha Wheatley as a director on 2023-12-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

11/12/2311 December 2023 Change of share class name or designation

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

10/08/2310 August 2023 Appointment of Mr David Christopher Smith as a director on 2023-08-01

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Change of details for Mrs Jacqueline Helen Chisholm as a person with significant control on 2022-08-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

11/11/2211 November 2022 Cessation of Jeremy David Dyer as a person with significant control on 2022-08-31

View Document

11/11/2211 November 2022 Change of details for Mr Andrew James Chisholm as a person with significant control on 2022-08-31

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

11/08/2111 August 2021 Statement of capital following an allotment of shares on 2020-11-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/01/183 January 2018 08/11/17 STATEMENT OF CAPITAL GBP 402

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/11/1516 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM C/O MAXWELL & CO THE GRANARY HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/07/144 July 2014 PREVSHO FROM 30/11/2014 TO 31/03/2014

View Document

15/05/1415 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 400

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR JUSTIN SASHA WHEATLEY

View Document

09/04/149 April 2014 DIRECTOR APPOINTED JEREMY DAVID DYER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

24/12/1224 December 2012 01/12/11 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 10 ST GEORGES YARD CASTLE STREET FARNHAM SURREY GU9 7LW UNITED KINGDOM

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/11/1118 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

24/11/1024 November 2010 COMPANY NAME CHANGED CAPITAL PROJECT MANAGEMENT & BUILDING SURVEYING LTD CERTIFICATE ISSUED ON 24/11/10

View Document

24/11/1024 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED ANDREW CHISHOLM

View Document

18/11/1018 November 2010 CHANGE OF NAME 15/11/2010

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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