CR SMITH PROJECT MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/11/2327 November 2023 | Appointment of a liquidator |
22/11/2322 November 2023 | Registered office address changed from 11 North Street Raunds Wellingborough Northants NN9 6HX England to Sanderlings, Becketts Farm Alcester Road Birmingham B47 6AJ on 2023-11-22 |
27/10/2327 October 2023 | Order of court to wind up |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
07/04/227 April 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 15 BLACKWELL CLOSE HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8PJ ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/04/1821 April 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE DENTON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
10/02/1710 February 2017 | DIRECTOR APPOINTED MR LAURENCE DENTON |
06/02/176 February 2017 | COMPANY NAME CHANGED CR SMITH PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 06/02/17 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 15 BLACKWELL CLOSE HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8PJ ENGLAND |
08/08/168 August 2016 | REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 85 SCHOOL LANE HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8NQ ENGLAND |
08/08/168 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT SMITH / 02/08/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM UNIT 7 KNIGHTS FARM NEWTON ROAD RUSHDEN NORTHAMPTONSHIRE NN10 0SX |
17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 85 SCHOOL LANE HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8NQ ENGLAND |
17/02/1617 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM HILLY FARM HOUSE BEDFORD ROAD RUSHDEN NORTHANTS NN10 0NB |
11/02/1511 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT SMITH / 01/12/2014 |
11/02/1511 February 2015 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/05/1313 May 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
10/02/1210 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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