CR SMITH PROJECT MANAGEMENT LTD

Company Documents

DateDescription
27/11/2327 November 2023 Appointment of a liquidator

View Document

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

View Document

27/10/2327 October 2023 Order of court to wind up

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 15 BLACKWELL CLOSE HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8PJ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DENTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR LAURENCE DENTON

View Document

06/02/176 February 2017 COMPANY NAME CHANGED CR SMITH PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 06/02/17

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 15 BLACKWELL CLOSE HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8PJ ENGLAND

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 85 SCHOOL LANE HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8NQ ENGLAND

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT SMITH / 02/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM UNIT 7 KNIGHTS FARM NEWTON ROAD RUSHDEN NORTHAMPTONSHIRE NN10 0SX

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM 85 SCHOOL LANE HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8NQ ENGLAND

View Document

17/02/1617 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM HILLY FARM HOUSE BEDFORD ROAD RUSHDEN NORTHANTS NN10 0NB

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROBERT SMITH / 01/12/2014

View Document

11/02/1511 February 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/05/1313 May 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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