UKBizDB.co.uk

CAPITAL PROGRAMME MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Programme Management Ltd. The company was founded 16 years ago and was given the registration number 06459671. The firm's registered office is in DERBY. You can find them at Bezant House Bradgate Park View, Chellaston, Derby, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CAPITAL PROGRAMME MANAGEMENT LTD
Company Number:06459671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Bezant House Bradgate Park View, Chellaston, Derby, England, DE73 5UH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL

Secretary21 December 2007Active
First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL

Director21 December 2007Active
First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL

Director21 December 2007Active

People with Significant Control

Andrew David Mason
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Julia Louise Mason
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:First Floor Sterling House, Outrams Wharf, Little Eaton, United Kingdom, DE21 5EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Address

Change registered office address company with date old address new address.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person secretary company with change date.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Address

Change registered office address company with date old address new address.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.