CMP PROJECTS LIMITED

Company Documents

DateDescription
23/04/2023 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

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

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

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

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

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

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

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

View Document

13/08/1513 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 SAIL ADDRESS CHANGED FROM: C/O PAUL HARDING 17 PADDOCK ROW ELSWORTH CAMBRIDGE CAMBRIDGESHIRE CB23 4JG ENGLAND

View Document

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

View Document

11/08/1411 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/08/1411 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

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

View Document

26/08/1326 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/08/1219 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/08/1120 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0829 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME LOCKHART / 30/07/2008

View Document

29/08/0829 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IVAN BAGGALEY / 30/07/2008

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED 2006 PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/01/08

View Document

20/08/0720 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: LAMMAS FIELD PAVILION NEWNHAM ROAD CAMBRIDGE CB3 9HX

View Document

16/01/0616 January 2006 COMPANY NAME CHANGED CMC ARCHITECTS LIMITED CERTIFICATE ISSUED ON 16/01/06

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: ST. MARYS HOUSE 47 HIGH STREET TRUMPINGTON CAMBRIDGE CB2 2HZ

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

28/01/0428 January 2004 S366A DISP HOLDING AGM 05/01/04

View Document

10/09/0310 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9715 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

10/01/9710 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

03/09/943 September 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

31/10/9331 October 1993 RETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 EXEMPTION FROM APPOINTING AUDITORS 07/08/92

View Document

07/08/927 August 1992 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