- Company Overview for C & M PROJECTS LIMITED (05300676)
- Filing history for C & M PROJECTS LIMITED (05300676)
- People for C & M PROJECTS LIMITED (05300676)
- More for C & M PROJECTS LIMITED (05300676)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
31 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 | |
04 Aug 2014 | AP01 | Appointment of Mr Willie Smit as a director on 1 April 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Andrew Jackson Watt as a director on 1 April 2014 | |
30 Jul 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 March 2014 | |
29 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-29
Statement of capital on 2014-08-31
|
|
29 Dec 2013 | CH01 | Director's details changed for Mr Christopher Michiel Norval on 28 December 2013 | |
29 Dec 2013 | AD02 | Register inspection address has been changed from Four Oaks Gatering Lane Sutton-in-Craven Keighley West Yorkshire BD20 7JF United Kingdom | |
06 Nov 2013 | SH08 | Change of share class name or designation | |
06 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
13 Jun 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
10 May 2013 | AD01 | Registered office address changed from , Four Oaks Gatering Lane, Sutton in Craven, Yorkshire, BD20 7JF to 15 Neville Avenue New Malden Surrey KT3 4SN on 10 May 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
24 Oct 2012 | TM02 | Termination of appointment of Mary Taylor as a secretary | |
31 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
01 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders |