Advanced company searchLink opens in new window

CR SMITH PROJECT MANAGEMENT LTD

Company number 07945086

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)
27 Nov 2023 WU04 Appointment of a liquidator
22 Nov 2023 AD01 Registered office address changed from 11 North Street Raunds Wellingborough Northants NN9 6HX England to Sanderlings, Becketts Farm Alcester Road Birmingham B47 6AJ on 22 November 2023
27 Oct 2023 COCOMP Order of court to wind up
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jun 2020 AD01 Registered office address changed from 15 Blackwell Close Higham Ferrers Rushden Northamptonshire NN10 8PJ England to 11 North Street Raunds Wellingborough Northants NN9 6HX on 30 June 2020
26 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Apr 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
08 Mar 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 TM01 Termination of appointment of Laurence Denton as a director on 2 May 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
10 Feb 2017 AP01 Appointment of Mr Laurence Denton as a director on 1 February 2017
06 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-03
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 AD01 Registered office address changed from 15 Blackwell Close Higham Ferrers Rushden Northamptonshire NN10 8PJ England to 15 Blackwell Close Higham Ferrers Rushden Northamptonshire NN10 8PJ on 8 August 2016