CMP ARCHITECTS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Cessation of Martin Peter Gillespie as a person with significant control on 2024-10-11

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

03/12/243 December 2024 Purchase of own shares.

View Document

03/12/243 December 2024 Cancellation of shares. Statement of capital on 2024-10-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

16/11/2316 November 2023 Purchase of own shares.

View Document

16/11/2316 November 2023 Purchase of own shares.

View Document

16/11/2316 November 2023 Cancellation of shares. Statement of capital on 2023-10-12

View Document

16/11/2316 November 2023 Cancellation of shares. Statement of capital on 2023-10-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Director's details changed for Mr James Paul Money on 2023-08-18

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

01/04/221 April 2022 Register inspection address has been changed from 27 Queens Close St. Ives Cambridgeshire PE27 5QD England to 2 2 Bax Close Storrington Pulborough RH20 4GZ

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN GILLESPIE

View Document

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

01/03/191 March 2019 12/04/18 STATEMENT OF CAPITAL GBP 5

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES UNDERWOOD / 13/07/2018

View Document

17/05/1817 May 2018 ADOPT ARTICLES 04/04/2018

View Document

10/05/1810 May 2018 12/04/18 STATEMENT OF CAPITAL GBP 104

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME LOCKHART

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR JAMES PAUL MONEY

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN BAGGALEY

View Document

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES UNDERWOOD / 14/10/2016

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 SUBDIVISION AND REMOVAL OF RESTRICTION ON AUTH CAP 06/11/2015

View Document

26/11/1526 November 2015 RE-SHARE OPTION SCHEME 06/11/2015

View Document

26/11/1526 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 4

View Document

26/11/1526 November 2015 SUB-DIVISION 06/11/15

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR RICHARD JAMES UNDERWOOD

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 SAIL ADDRESS CHANGED FROM: 17 PADDOCK ROW ELSWORTH CAMBRIDGE CB23 4JG ENGLAND

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN KENNETH BAGGALEY / 31/03/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER GILLESPIE / 31/03/2013

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

22/04/1222 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/02/1218 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER GILLESPIE / 20/12/2011

View Document

29/10/1129 October 2011 DIRECTOR APPOINTED MR MARTIN PETER GILLESPIE

View Document

19/10/1119 October 2011 01/09/11 STATEMENT OF CAPITAL GBP 3

View Document

27/04/1127 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

27/05/1027 May 2010 CURREXT FROM 31/03/2011 TO 31/08/2011

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN KENNETH BAGGALEY / 31/03/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IVAN KENNETH BAGGALEY / 31/03/2010

View Document

31/03/0931 March 2009 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