CMS ARCHITECTS LTD - CORSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2024-02-21. Psc name: Mr Peter James Blake. 2024-02-22 View Report
Persons with significant control. Change date: 2024-02-21. Psc name: Mr Peter James Blake. 2024-02-22 View Report
Officers. Officer name: Mr Peter James Blake. Change date: 2024-02-21. 2024-02-21 View Report
Confirmation statement. Statement with updates. 2024-02-21 View Report
Accounts. Accounts type total exemption full. 2024-02-14 View Report
Persons with significant control. Notification date: 2024-01-30. Psc name: Peter James Blake. 2024-01-31 View Report
Officers. Officer name: Mr Peter James Blake. Change date: 2024-01-31. 2024-01-31 View Report
Accounts. Accounts type total exemption full. 2023-06-28 View Report
Confirmation statement. Statement with updates. 2023-02-15 View Report
Capital. Capital return purchase own shares. 2023-01-31 View Report
Capital. Capital cancellation shares. 2023-01-10 View Report
Officers. Officer name: Mr Paul David Rogers. Appointment date: 2022-11-14. 2022-11-21 View Report
Officers. Termination date: 2022-11-15. Officer name: Joel Owen Smith. 2022-11-21 View Report
Confirmation statement. Statement with updates. 2022-11-15 View Report
Accounts. Accounts type total exemption full. 2022-04-06 View Report
Confirmation statement. Statement with updates. 2021-11-10 View Report
Officers. Change date: 2021-09-01. Officer name: Mr Joel Owen Smith. 2021-11-09 View Report
Accounts. Accounts type total exemption full. 2021-04-15 View Report
Officers. Officer name: Mr Peter James Blake. Change date: 2021-04-08. 2021-04-08 View Report
Address. Old address: 26 Martingate Martingate Corsham Wiltshire SN13 0HL. Change date: 2021-04-08. New address: 26 Martingate Corsham Wiltshire SN13 0HL. 2021-04-08 View Report
Officers. Officer name: Mr Peter James Blake. Change date: 2020-12-07. 2020-12-08 View Report
Confirmation statement. Statement with updates. 2020-11-10 View Report
Accounts. Accounts type total exemption full. 2020-06-29 View Report
Confirmation statement. Statement with updates. 2019-11-19 View Report
Officers. Officer name: Mr Peter James Blake. Change date: 2019-01-04. 2019-11-08 View Report
Accounts. Accounts type total exemption full. 2019-01-24 View Report
Officers. Officer name: Mr Joel Owen Smith. Appointment date: 2018-11-09. 2018-11-28 View Report
Officers. Officer name: Paul Ronald Coleman. Termination date: 2018-11-09. 2018-11-28 View Report
Officers. Officer name: Joel Owen Smith. Termination date: 2018-11-09. 2018-11-28 View Report
Confirmation statement. Statement with updates. 2018-11-27 View Report
Persons with significant control. Psc name: Paul Ronald Coleman. Cessation date: 2017-04-05. 2018-10-02 View Report
Persons with significant control. Cessation date: 2017-04-05. Psc name: Peter James Blake. 2018-10-02 View Report
Accounts. Accounts type total exemption full. 2018-01-17 View Report
Officers. Officer name: Paul Ronald Coleman. Termination date: 2017-10-30. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-10-23 View Report
Persons with significant control. Notification date: 2017-04-06. Psc name: Cms Construction Consultants Ltd. 2017-10-23 View Report
Mortgage. Charge number: 1. 2017-07-26 View Report
Accounts. Accounts type total exemption small. 2017-01-13 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Mortgage. Charge number: 2. 2016-02-27 View Report
Accounts. Accounts type total exemption small. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-10-23 View Report
Accounts. Accounts type total exemption small. 2015-04-16 View Report
Address. Old address: 51-53 High Street Corsham Wiltshire SN13 0EZ. Change date: 2015-03-10. New address: 26 Martingate Martingate Corsham Wiltshire SN13 0HL. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2014-11-19 View Report
Officers. Appointment date: 2014-11-01. Officer name: Mr Joel Owen Smith. 2014-11-17 View Report
Accounts. Accounts type total exemption small. 2014-01-24 View Report
Change of name. Description: Company name changed cms bath LIMITED\certificate issued on 07/01/14. 2014-01-07 View Report
Resolution. Description: Resolutions. 2013-12-23 View Report
Change of name. Change of name notice. 2013-12-23 View Report