Advanced company searchLink opens in new window

CAPITAL & PROVINCIAL PROJECT MANAGEMENT & BUILDING CONSULTING LTD

Company number 07437216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Nov 2022 PSC04 Change of details for Mr Andrew James Chisholm as a person with significant control on 31 August 2022
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 634.79
05 Sep 2022 SH02 Sub-division of shares on 31 August 2022
13 Jan 2022 MA Memorandum and Articles of Association
28 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
11 Aug 2021 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 600
07 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
15 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
02 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
05 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
19 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
07 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 08/11/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 402
03 Jan 2018 SH10 Particulars of variation of rights attached to shares
03 Jan 2018 SH08 Change of share class name or designation
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
18 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
16 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 400
18 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 400
18 Nov 2014 AD01 Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to 10 Borelli Yard Farnham Surrey GU9 7NU on 18 November 2014