Confirmation statement. Statement with no updates. |
2023-07-17 |
View Report |
Accounts. Accounts type micro entity. |
2023-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-19 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-12 |
View Report |
Persons with significant control. Change date: 2021-07-12. Psc name: Mr Iven Beaumont Leonard Woolf. |
2021-07-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-27 |
View Report |
Accounts. Accounts type micro entity. |
2020-04-30 |
View Report |
Address. Old address: 1a Waltham Court Milley Lane Reading Berkshire RG10 9AA. New address: 11 Gladsmuir Road London N19 3JY. Change date: 2019-11-07. |
2019-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-23 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-13 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-23 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-23 |
View Report |
Accounts. Accounts type dormant. |
2013-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-24 |
View Report |
Change of name. Description: Company name changed cinderford project management LIMITED\certificate issued on 14/04/12. |
2012-04-14 |
View Report |
Change of name. Change of name notice. |
2012-04-14 |
View Report |
Capital. Capital allotment shares. |
2012-02-22 |
View Report |
Officers. Officer name: Ruth Woolf. |
2012-02-22 |
View Report |
Officers. Officer name: Debra Jane Stones. |
2012-02-22 |
View Report |
Officers. Officer name: Patrick Michael Stones. |
2012-02-22 |
View Report |
Officers. Officer name: Mr Iven Beaumont Leonard Woolf. |
2011-08-31 |
View Report |
Officers. Officer name: Graham Cowan. |
2011-07-06 |
View Report |
Incorporation. Incorporation company. |
2011-07-04 |
View Report |