THE CONSTRUCTION DESIGN AND MANAGEMENT PARTNERSHIP LIMITED

Company Documents

DateDescription
12/12/1212 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1212 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM
229 HYDE END ROAD
SPENCERS WOOD
READING
BERKS
RG7 1BU

View Document

26/07/1126 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1126 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

26/07/1126 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/04/116 April 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

02/02/112 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/12/109 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY JAMES FORSYTH

View Document

17/03/1017 March 2010 SECRETARY APPOINTED GLORIA PATRICIA MCADDEN

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENNE

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR JAMES FRANCIS MCADDEN

View Document

05/02/105 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED CHRISTOPHER MICHAEL WILLIAM DENNE

View Document

17/06/0917 June 2009 SECRETARY APPOINTED JAMES FORSYTH

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY GLORIA MCADDEN

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCADDEN

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM
PROSPECT HOUSE
58 QUEENS ROAD
READING
RG1 4RP

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED BRACKET GATE BUILDERS LIMITED
CERTIFICATE ISSUED ON 02/03/09

View Document

13/11/0813 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0311 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/11/016 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

30/11/0030 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM:
HUNTLEY HOUSE
121 LONDON STREET
READING
BERKS RG1 4QA

View Document

18/11/9818 November 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/12/973 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

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

28/10/9428 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9426 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9426 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/02/948 February 1994

View Document

08/02/948 February 1994 RETURN MADE UP TO 08/10/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 S386 DIS APP AUDS 03/02/93

View Document

20/11/9220 November 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/10/9221 October 1992

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9221 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

29/11/9029 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

08/10/908 October 1990 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