CBA PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-10 with updates

View Document

16/05/2516 May 2025 Change of details for Mr Colin Chester as a person with significant control on 2024-07-30

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Director's details changed for Colin Chester on 2024-07-30

View Document

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

View Document

03/10/243 October 2024 Director's details changed for Colin Chester on 2024-07-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

03/03/243 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/04/222 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/03/211 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/04/205 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

26/02/1926 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

09/03/189 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY DANIELLE CHESTER

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/11/158 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 SAIL ADDRESS CHANGED FROM: WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDLESEX HA5 5PW UNITED KINGDOM

View Document

18/11/1318 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM WAKEFIELD HOUSE, 32 HIGH STREET PINNER MIDDX HA5 5PW

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/10/1226 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHESTER / 29/10/2009

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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