CAMBRIDGE PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018752250005

View Document

08/06/158 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

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

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/06/149 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 018752250005

View Document

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/06/1211 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM SUITE 2C KINGS HALL PARSON'S GREEN ST. IVES CAMBRIDGESHIRE PE27 4WY UNITED KINGDOM

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GERALD ROBERT NEWTON / 18/05/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HEREWARD HELM NEWTON / 01/05/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROBERT NEWTON / 18/05/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/06/1010 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM SUITE 2C KING'S HALL PARSON'S GREEN ST IVES CAMBRIDGESHIRE PE27 4WY

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL HEREWARD HELM NEWTON / 07/06/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MR DANIEL HEREWARD HELM NEWTON

View Document

11/06/0911 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: GISTERED OFFICE CHANGED ON 11/06/2009 FROM KING'S HALL PARSON'S GREEN ST. IVES CAMBRIDGESHIRE PE27 4WY

View Document

11/06/0911 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY APPOINTED MR GERALD ROBERT NEWTON

View Document

29/08/0829 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN CHRISTOPHER WARD LOGGED FORM

View Document

20/06/0820 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: G OFFICE CHANGED 28/09/07 8 HUNTINGDON STREET ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1BH

View Document

05/07/075 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: G OFFICE CHANGED 22/12/98 31 ST NEOTS ROAD EATON FORD ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 3BA

View Document

26/06/9826 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/01/986 January 1998 EXEMPTION FROM APPOINTING AUDITORS 20/12/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: G OFFICE CHANGED 15/05/97 THE ROUGH GORGATE ROAD HOE, DEREHAM NORFOLK NR20 4BG

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/967 July 1996 EXEMPTION FROM APPOINTING AUDITORS 10/05/96

View Document

07/07/967 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 EXEMPTION FROM APPOINTING AUDITORS 10/05/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/06/939 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93 FROM: G OFFICE CHANGED 28/02/93 IVY HOUSE HIGH STREET FEN DRAYTON CAMBRIDGE CB4 5SJ

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/925 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92

View Document

14/06/9114 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/06/8920 June 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

18/05/8818 May 1988 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 EXEMPTION FROM APPOINTING AUDITORS 220487

View Document

22/07/8722 July 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

26/06/8626 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

26/06/8626 June 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

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