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 - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Registered 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 |
02/06/252 June 2025 | Appointment of Ms Katharine Selina Bairstow as a director on 2025-04-29 |
16/01/2516 January 2025 | Confirmation statement made on 2024-11-03 with updates |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | Amended audit exemption subsidiary accounts made up to 2023-12-31 |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | |
12/12/2412 December 2024 | |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-12-31 |
25/01/2425 January 2024 | Cancellation of shares. Statement of capital on 2023-12-20 |
23/01/2423 January 2024 | Purchase of own shares. |
17/01/2417 January 2024 | Change of share class name or designation |
14/01/2414 January 2024 | Resolutions |
14/01/2414 January 2024 | Memorandum and Articles of Association |
14/01/2414 January 2024 | Resolutions |
04/01/244 January 2024 | Notification of Bell Rock Workplace Management Limited as a person with significant control on 2023-12-20 |
04/01/244 January 2024 | Cessation of Andrew James Chisholm as a person with significant control on 2023-12-20 |
04/01/244 January 2024 | Cessation of Jacqueline Helen Chisholm as a person with significant control on 2023-12-20 |
03/01/243 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
03/01/243 January 2024 | Termination of appointment of Jeremy David Dyer as a director on 2023-12-20 |
03/01/243 January 2024 | Termination of appointment of David Christopher Smith as a director on 2023-12-20 |
03/01/243 January 2024 | Appointment of Mr Neil Edward Kay as a director on 2023-12-20 |
03/01/243 January 2024 | Appointment of Paul Bean as a director on 2023-12-20 |
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 |
03/01/243 January 2024 | Termination of appointment of Justin Sasha Wheatley as a director on 2023-12-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Resolutions |
14/12/2314 December 2023 | Resolutions |
11/12/2311 December 2023 | Change of share class name or designation |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-03 with updates |
10/08/2310 August 2023 | Appointment of Mr David Christopher Smith as a director on 2023-08-01 |
08/04/238 April 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/11/2216 November 2022 | Change of details for Mrs Jacqueline Helen Chisholm as a person with significant control on 2022-08-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-03 with updates |
11/11/2211 November 2022 | Cessation of Jeremy David Dyer as a person with significant control on 2022-08-31 |
11/11/2211 November 2022 | Change of details for Mr Andrew James Chisholm as a person with significant control on 2022-08-31 |
13/01/2213 January 2022 | Memorandum and Articles of Association |
28/12/2128 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-03 with updates |
11/08/2111 August 2021 | Statement of capital following an allotment of shares on 2020-11-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
15/11/2015 November 2020 | CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/11/1819 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
03/01/183 January 2018 | 08/11/17 STATEMENT OF CAPITAL GBP 402 |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/11/1518 November 2015 | 31/03/15 TOTAL EXEMPTION FULL |
16/11/1516 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
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 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/07/144 July 2014 | PREVSHO FROM 30/11/2014 TO 31/03/2014 |
15/05/1415 May 2014 | 30/04/14 STATEMENT OF CAPITAL GBP 400 |
09/04/149 April 2014 | DIRECTOR APPOINTED MR JUSTIN SASHA WHEATLEY |
09/04/149 April 2014 | DIRECTOR APPOINTED JEREMY DAVID DYER |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
04/12/134 December 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
02/01/132 January 2013 | Annual return made up to 11 November 2012 with full list of shareholders |
24/12/1224 December 2012 | 01/12/11 STATEMENT OF CAPITAL GBP 2 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
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 |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
18/11/1118 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
24/11/1024 November 2010 | COMPANY NAME CHANGED CAPITAL PROJECT MANAGEMENT & BUILDING SURVEYING LTD CERTIFICATE ISSUED ON 24/11/10 |
24/11/1024 November 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/11/1024 November 2010 | DIRECTOR APPOINTED ANDREW CHISHOLM |
18/11/1018 November 2010 | CHANGE OF NAME 15/11/2010 |
16/11/1016 November 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
11/11/1011 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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