CBA PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-04-10 with updates |
16/05/2516 May 2025 | Change of details for Mr Colin Chester as a person with significant control on 2024-07-30 |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/10/243 October 2024 | Director's details changed for Colin Chester on 2024-07-30 |
03/10/243 October 2024 | Registered office address changed from Beechcroft Bottom 48 Beechcroft Road Bushey Hertfordshire WD23 2JU to 21 Church Road Parkstone Poole Dorset BH14 8UF on 2024-10-03 |
03/10/243 October 2024 | Director's details changed for Colin Chester on 2024-07-30 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-10 with updates |
03/04/243 April 2024 | Confirmation statement made on 2024-04-02 with no updates |
03/03/243 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/06/2322 June 2023 | Total exemption full accounts made up to 2022-10-31 |
02/04/232 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/04/222 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/03/211 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/04/205 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
26/02/1926 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
09/03/189 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/10/1627 October 2016 | APPOINTMENT TERMINATED, SECRETARY DANIELLE CHESTER |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/11/158 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | SAIL ADDRESS CHANGED FROM: WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDLESEX HA5 5PW UNITED KINGDOM |
18/11/1318 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM WAKEFIELD HOUSE, 32 HIGH STREET PINNER MIDDX HA5 5PW |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHESTER / 29/10/2009 |
29/10/0929 October 2009 | SAIL ADDRESS CREATED |
29/10/0929 October 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/02/087 February 2008 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/11/0516 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
07/11/037 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/10/0328 October 2003 | SECRETARY RESIGNED |
24/10/0324 October 2003 | 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