CMH PROJECTS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-05-31 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/04/2225 April 2022 Change of details for Mr Dejan Laine as a person with significant control on 2022-04-18

View Document

22/04/2222 April 2022 Director's details changed for Mr Dejan Laine on 2022-04-18

View Document

22/04/2222 April 2022 Change of details for Mr Dejan Landberg as a person with significant control on 2022-04-18

View Document

22/04/2222 April 2022 Director's details changed for Mr Dejan Landberg on 2022-04-18

View Document

20/07/2120 July 2021 Director's details changed for Mr Dejan Landberg on 2021-07-15

View Document

20/07/2120 July 2021 Appointment of Mr Dejan Landberg as a director on 2020-07-15

View Document

20/07/2120 July 2021 Notification of Dejan Landberg as a person with significant control on 2021-07-15

View Document

20/07/2120 July 2021 Cessation of Clarissa Holland as a person with significant control on 2021-07-15

View Document

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

View Document

20/07/2120 July 2021 Termination of appointment of Clarissa Holland as a director on 2021-07-15

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OULTON

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR ALEXANDER OULTON

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OULTON

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ALEXANDER OULTON

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARISSA HOLLAND

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/07/166 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/08/1418 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

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

View Document

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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