CO-ORDINATED PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

15/07/2515 July 2025 NewApplication to strike the company off the register

View Document

18/06/2518 June 2025 Previous accounting period shortened from 2025-08-31 to 2025-06-16

View Document

18/06/2518 June 2025 Micro company accounts made up to 2025-06-16

View Document

16/06/2516 June 2025 Annual accounts for year ending 16 Jun 2025

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

26/11/1926 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

16/01/1916 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

07/02/187 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/06/169 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM STUDIO 507B THE BIG PEG 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6ND UNITED KINGDOM

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/06/1110 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM STUDIO 206F THE BIG PEG 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6ND

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE GEORGINA PENTLAND / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL TERENCE PENTLAND / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM STUDIO 305B BIG PEG 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6ND

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE PENTLAND / 31/05/2009

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMUEL PENTLAND / 31/05/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM STUDIO 305B BIG PEG, 120 VYSE STREET, BIRMINGHAM WEST MIDLANDS B18 6NF

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: STUDIO 3056 THE BIG PEG 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: STUDIO 3056 120 VYSE STREET THE JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6NF

View Document

27/07/0727 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 8 FLETCHERS WALK PARADISE PLACE BIRMINGHAM B3 3HJ

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/01/065 January 2006 £ IC 3000/2000 25/11/05 £ SR 1000@1=1000

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 67 LYNDWORTH ROAD BIRMINGHAM B30 2UG

View Document

30/05/0130 May 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/11/9612 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

10/10/9510 October 1995 NEW SECRETARY APPOINTED

View Document

10/10/9510 October 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/06/957 June 1995 SECRETARY RESIGNED

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 REGISTERED OFFICE CHANGED ON 07/06/95

View Document

13/07/9413 July 1994 S386 DISP APP AUDS 27/05/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

01/10/921 October 1992 SECRETARY RESIGNED

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 NEW SECRETARY APPOINTED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: BELMONT HOUSE, 40 VICARAGE ROAD, EDGBASTON, BIRMINGHAM B15 3EZ

View Document

14/08/9214 August 1992 RETURN MADE UP TO 22/07/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

06/09/916 September 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 £ NC 1000/3000 16/02/90

View Document

23/02/9023 February 1990 ADOPT MEM AND ARTS 16/02/90

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM: 195 HIGH STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 5HW

View Document

19/12/8919 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

19/12/8919 December 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED RACKFINE LIMITED CERTIFICATE ISSUED ON 01/11/89

View Document

29/10/8929 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8929 October 1989 REGISTERED OFFICE CHANGED ON 29/10/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

29/10/8929 October 1989 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 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