CONSTRUCTION & PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCTION & PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04794760

Incorporation date

11/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

39 Hill Road, Pinner, Middlesex HA5 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon19/02/2023
Application to strike the company off the register
dot icon22/01/2023
Micro company accounts made up to 2022-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/08/2019
Total exemption full accounts made up to 2019-07-31
dot icon14/08/2019
Current accounting period shortened from 2020-07-31 to 2019-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/01/2019
Termination of appointment of Naro Nesta Zimmerman as a director on 2019-01-02
dot icon04/09/2018
Appointment of Mr Naro Nesta Zimmerman as a director on 2018-08-14
dot icon04/09/2018
Termination of appointment of Donna Ruth Brehaut as a director on 2018-08-14
dot icon14/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon13/12/2017
Appointment of Ms Donna Ruth Brehaut as a director on 2017-11-13
dot icon12/12/2017
Termination of appointment of Craig Alexander Marsh as a director on 2017-11-13
dot icon31/08/2017
Total exemption full accounts made up to 2017-07-31
dot icon25/07/2017
Appointment of Mr Craig Alexander Marsh as a director on 2017-07-07
dot icon25/07/2017
Termination of appointment of Jodi Ann Langlois as a director on 2017-07-07
dot icon22/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon19/08/2016
Total exemption full accounts made up to 2016-07-31
dot icon06/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon20/05/2016
Appointment of Mrs Jodi Ann Langlois as a director on 2016-04-28
dot icon19/05/2016
Termination of appointment of Stephen Peter Queripel as a director on 2016-04-28
dot icon29/10/2015
Appointment of Mr Stephen Peter Queripel as a director on 2015-10-22
dot icon22/10/2015
Appointment of Mr David Timothy Morris as a director on 2015-09-24
dot icon05/10/2015
Appointment of Woodleigh Limited as a secretary on 2015-10-01
dot icon05/10/2015
Appointment of Woodleigh Limited as a director on 2015-09-24
dot icon05/10/2015
Termination of appointment of David Timothy Morris as a secretary on 2015-10-01
dot icon01/10/2015
Termination of appointment of David Timothy Morris as a director on 2015-09-24
dot icon06/09/2015
Total exemption full accounts made up to 2015-07-31
dot icon29/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon24/11/2014
Current accounting period extended from 2015-06-30 to 2015-07-31
dot icon18/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon29/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon24/04/2014
Appointment of Mr David Timothy Morris as a secretary
dot icon24/04/2014
Appointment of Mr David Timothy Morris as a director
dot icon24/04/2014
Termination of appointment of Kevin Masterton as a director
dot icon24/04/2014
Termination of appointment of Mark Brown as a director
dot icon24/04/2014
Termination of appointment of Kevin Masterton as a secretary
dot icon09/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon30/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon30/08/2012
Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE on 2012-08-30
dot icon18/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon14/03/2012
Appointment of Mark Edward Brown as a director
dot icon06/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon15/02/2011
Total exemption full accounts made up to 2010-06-30
dot icon11/11/2010
Termination of appointment of Philip Lockett as a secretary
dot icon11/11/2010
Termination of appointment of Philip Lockett as a director
dot icon11/11/2010
Appointment of Mr Kevin Charles Masterton as a secretary
dot icon11/11/2010
Appointment of Mr Kevin Charles Masterton as a director
dot icon17/09/2010
Termination of appointment of Christopher Duncan as a director
dot icon14/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/06/2009
Return made up to 11/06/09; full list of members
dot icon11/06/2009
Appointment terminated director neal duquemin
dot icon19/02/2009
Director appointed christopher john campbell duncan
dot icon09/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon23/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/06/2008
Return made up to 11/06/08; full list of members
dot icon04/07/2007
Return made up to 11/06/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/06/2006
Return made up to 11/06/06; full list of members
dot icon15/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/06/2005
Return made up to 11/06/05; full list of members
dot icon12/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/06/2004
Return made up to 11/06/04; full list of members
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New secretary appointed;new director appointed
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Secretary resigned
dot icon11/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Craig Alexander
Director
07/07/2017 - 13/11/2017
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCTION & PROJECT MANAGEMENT LIMITED

CONSTRUCTION & PROJECT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 11/06/2003 with the registered office located at 39 Hill Road, Pinner, Middlesex HA5 1LB. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUCTION & PROJECT MANAGEMENT LIMITED?

toggle

CONSTRUCTION & PROJECT MANAGEMENT LIMITED is currently Dissolved. It was registered on 11/06/2003 and dissolved on 16/05/2023.

Where is CONSTRUCTION & PROJECT MANAGEMENT LIMITED located?

toggle

CONSTRUCTION & PROJECT MANAGEMENT LIMITED is registered at 39 Hill Road, Pinner, Middlesex HA5 1LB.

What does CONSTRUCTION & PROJECT MANAGEMENT LIMITED do?

toggle

CONSTRUCTION & PROJECT MANAGEMENT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CONSTRUCTION & PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.