CONSTRUCTION PROJECTS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Registered office address changed from 21B Groombridge Road London E9 7DP England to 61 Bridge Street Kington HR5 3DJ on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR JOSE RAMIRO GARZA VARGAS / 28/05/2020

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MR JOSE RAMIRO GARZA CANTU / 28/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087739310002

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087739310001

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

09/10/189 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB

View Document

19/02/1819 February 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE ROMERO FERNANDEZ

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MS SONIA CAPDEFERRO DE ORTA

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINA LUQUE FRANCES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAIME ROSIQUE MARDONES

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR JOSE MARIA ROMERO FERNANDEZ

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM MEADOWS HOUSE /20 QUEEN STREET 3RD FLOOR LONDON W1J 5PR

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/11/1313 November 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