CAPITAL PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAPITAL PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10506716

Incorporation date

01/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2016)
dot icon03/07/2025
Liquidators' statement of receipts and payments to 2025-06-07
dot icon27/08/2024
Liquidators' statement of receipts and payments to 2024-06-07
dot icon07/06/2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-06-07
dot icon02/05/2024
Certificate of removal of voluntary liquidator
dot icon28/03/2024
Appointment of a voluntary liquidator
dot icon11/08/2023
Liquidators' statement of receipts and payments to 2023-06-07
dot icon19/12/2022
Registered office address changed from Sksi, Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-19
dot icon28/07/2022
Liquidators' statement of receipts and payments to 2022-06-07
dot icon22/06/2022
Resignation of a liquidator
dot icon09/02/2022
Registered office address changed from Pcr (London) Llp Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to Sksi, Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2022-02-09
dot icon18/08/2021
Liquidators' statement of receipts and payments to 2021-06-07
dot icon30/06/2020
Establishment of creditors or liquidation committee
dot icon29/06/2020
Registered office address changed from 64 Harold Road London E11 4QY England to Pcr (London) Llp Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 2020-06-29
dot icon22/06/2020
Statement of affairs
dot icon22/06/2020
Appointment of a voluntary liquidator
dot icon22/06/2020
Resolutions
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon30/07/2019
Change of details for Mr John Bruce as a person with significant control on 2019-07-30
dot icon30/07/2019
Director's details changed for Mr Amir Hanif on 2019-07-30
dot icon30/07/2019
Director's details changed for Mr Jonathan Bruce on 2019-07-30
dot icon30/07/2019
Registered office address changed from 7 Calderdale Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2WD England to 64 Harold Road London E11 4QY on 2019-07-30
dot icon23/07/2019
Termination of appointment of Kerry Ann Smithies as a director on 2019-07-23
dot icon23/07/2019
Termination of appointment of Andrew Smithies as a director on 2019-07-23
dot icon26/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Director's details changed for Mr John Bruce on 2019-04-23
dot icon02/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon13/06/2018
Appointment of Mrs Kerry Ann Smithies as a director on 2018-06-12
dot icon13/06/2018
Appointment of Mr Andrew Smithies as a director on 2018-06-12
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Resolutions
dot icon13/02/2018
Change of share class name or designation
dot icon13/02/2018
Resolutions
dot icon12/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon12/12/2017
Appointment of Mr Amir Hanif as a director on 2017-11-01
dot icon12/12/2017
Notification of John Bruce as a person with significant control on 2017-03-17
dot icon12/12/2017
Cessation of Richard David Morgan as a person with significant control on 2017-03-17
dot icon07/12/2017
Statement of capital following an allotment of shares on 2017-06-10
dot icon10/10/2017
Registered office address changed from 64 Harold Road London E11 4QY United Kingdom to 7 Calderdale Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2WD on 2017-10-10
dot icon02/10/2017
Statement of capital following an allotment of shares on 2017-02-13
dot icon29/09/2017
Resolutions
dot icon29/09/2017
Resolutions
dot icon08/09/2017
Resolutions
dot icon20/03/2017
Appointment of John Bruce as a director on 2017-03-17
dot icon20/03/2017
Termination of appointment of Richard David Morgan as a director on 2017-03-17
dot icon01/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
30/11/2019
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Amir Hanif
Director
01/11/2017 - Present
34
Bruce, Jonathan
Director
17/03/2017 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAPITAL PROJECT MANAGEMENT LIMITED

CAPITAL PROJECT MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 01/12/2016 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL PROJECT MANAGEMENT LIMITED?

toggle

CAPITAL PROJECT MANAGEMENT LIMITED is currently Liquidation. It was registered on 01/12/2016 .

Where is CAPITAL PROJECT MANAGEMENT LIMITED located?

toggle

CAPITAL PROJECT MANAGEMENT LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does CAPITAL PROJECT MANAGEMENT LIMITED do?

toggle

CAPITAL PROJECT MANAGEMENT LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CAPITAL PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 03/07/2025: Liquidators' statement of receipts and payments to 2025-06-07.