CPMG ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a small company made up to 2024-04-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

02/09/242 September 2024 Director's details changed for Mr Christopher White on 2024-08-19

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Accounts for a small company made up to 2023-04-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Director's details changed for Mr Christopher White on 2023-04-28

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2022-04-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Notification of Fg2H Limited as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Withdrawal of a person with significant control statement on 2022-02-08

View Document

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/02/2123 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FLISHER / 12/02/2021

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GLAZEBROOK

View Document

28/01/1928 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITE / 31/07/2017

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLINTON GREGORY / 08/07/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

04/09/174 September 2017 ADOPT ARTICLES 31/07/2017

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR ANIL PARMAR

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR CHRISTOPHER WHITE

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR PAUL RICHARD BODILL

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR HUGH DUNCAN AVISON

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016545940009

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

16/07/1616 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

27/10/1527 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA VICTORIA HARRAWAY / 01/10/2015

View Document

20/11/1420 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

30/10/1430 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA VICTORIA HARRAWAY / 20/10/2014

View Document

08/05/148 May 2014 COMPANY NAME CHANGED C P M G ARCHITECTS LIMITED CERTIFICATE ISSUED ON 08/05/14

View Document

11/04/1411 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1411 April 2014 CHANGE OF NAME 08/04/2014

View Document

06/11/136 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

10/10/1310 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FLISHER / 01/07/2013

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

09/11/129 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

15/10/1215 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 SECRETARY APPOINTED JUDITH COLLINSON

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY PATRICK ETCHES

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR JACK GANT

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR BILL CRAMPIN

View Document

28/10/1128 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/10/1015 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

17/11/0917 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLINTON GREGORY / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HASTON GANT / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FLISHER / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA VICTORIA HARRAWAY / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BILL CRAMPIN / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GLAZEBROOK / 03/11/2009

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BILL CRAMPIN / 03/11/2008

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/083 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 AUDITOR'S RESIGNATION

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

20/09/0720 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

24/02/0524 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

20/10/0420 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0419 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/07/0210 July 2002 £ IC 78285/75000 06/06/02 £ SR 3285@1=3285

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NC INC ALREADY ADJUSTED 04/04/01

View Document

11/04/0111 April 2001 £ NC 10000/100000 04/04

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 COMPANY NAME CHANGED JAMES MCARTNEY ARCHITECTS LIMITE D CERTIFICATE ISSUED ON 09/04/01

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/9810 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

26/07/9826 July 1998 AUDITOR'S RESIGNATION

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: 33 PILCHER GATE NOTTINGHAM NG1 1QF

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

24/10/9424 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 £ IC 10000/8766 26/03/93 £ SR 1234@1=1234

View Document

23/06/9323 June 1993 £ IC 8766/8211 26/03/93 £ SR 555@1=555

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/05/9327 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9231 July 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9122 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/912 January 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/01/912 January 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/01/912 January 1991 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: 33 PILCHER GATE NOTTINGHAM NG1 1QF

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/902 October 1990 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

02/10/902 October 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/10/902 October 1990 REREGISTRATION UNLTD-LTD 24/09/90

View Document

02/10/902 October 1990 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: 13-15 BRIDLESMITH GATE NOTTINGHAM NG1 2GR

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8920 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/89

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/893 April 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 LOCATION OF DEBENTURE REGISTER

View Document

02/12/872 December 1987 ADOPT MEM AND ARTS 280987

View Document

04/11/874 November 1987 RE SECURITIES 150987

View Document

04/11/874 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8228 July 1982 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