CMH PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Confirmation statement made on 2023-05-31 with no updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
12/06/2312 June 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/10/2227 October 2022 | Accounts for a dormant company made up to 2022-05-31 |
27/10/2227 October 2022 | Registered office address changed from 3 Enterprise Court Rankine Road Basingstoke RG24 8GE England to Ashley House Hurlands Close Farnham GU9 9JF on 2022-10-27 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/04/2225 April 2022 | Change of details for Mr Dejan Laine as a person with significant control on 2022-04-18 |
22/04/2222 April 2022 | Director's details changed for Mr Dejan Laine on 2022-04-18 |
22/04/2222 April 2022 | Change of details for Mr Dejan Landberg as a person with significant control on 2022-04-18 |
22/04/2222 April 2022 | Director's details changed for Mr Dejan Landberg on 2022-04-18 |
20/07/2120 July 2021 | Director's details changed for Mr Dejan Landberg on 2021-07-15 |
20/07/2120 July 2021 | Appointment of Mr Dejan Landberg as a director on 2020-07-15 |
20/07/2120 July 2021 | Notification of Dejan Landberg as a person with significant control on 2021-07-15 |
20/07/2120 July 2021 | Cessation of Clarissa Holland as a person with significant control on 2021-07-15 |
20/07/2120 July 2021 | Registered office address changed from 11 Bickley Street London SW17 9NF to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 2021-07-20 |
20/07/2120 July 2021 | Termination of appointment of Clarissa Holland as a director on 2021-07-15 |
20/07/2120 July 2021 | Confirmation statement made on 2021-05-31 with updates |
04/06/214 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/05/2113 May 2021 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OULTON |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
10/06/1910 June 2019 | DIRECTOR APPOINTED MR ALEXANDER OULTON |
09/01/199 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/11/186 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OULTON |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
01/03/181 March 2018 | DIRECTOR APPOINTED MR ALEXANDER OULTON |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARISSA HOLLAND |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/07/166 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/08/1418 August 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/07/131 July 2013 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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