This company is commonly known as Capital & Provincial Project Management & Building Consulting Ltd. The company was founded 13 years ago and was given the registration number 07437216. The firm's registered office is in FARNHAM. You can find them at 10 Borelli Yard, , Farnham, Surrey. This company's SIC code is 41100 - Development of building projects.
Name | : | CAPITAL & PROVINCIAL PROJECT MANAGEMENT & BUILDING CONSULTING LTD |
---|---|---|
Company Number | : | 07437216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2010 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Borelli Yard, Farnham, Surrey, GU9 7NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Peat House, 1 Waterloo Way, Leicester, United Kingdom, LE1 6LP | Director | 20 December 2023 | Active |
62, Castle Street, Farnham, GU9 7LN | Director | 15 November 2010 | Active |
Peat House, 1 Waterloo Way, Leicester, United Kingdom, LE1 6LP | Director | 20 December 2023 | Active |
23, Hilltop Road, Earley, Reading, United Kingdom, RG6 1BY | Director | 01 April 2014 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 11 November 2010 | Active |
10, Borelli Yard, Farnham, GU9 7NU | Director | 01 August 2023 | Active |
297, Connaught Road, Brookwood, United Kingdom, GU24 0AD | Director | 01 April 2014 | Active |
Bell Rock Workplace Management Limited | ||
Notified on | : | 20 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Peat House, 1 Waterloo Way, Leicester, England, LE1 6LP |
Nature of control | : |
|
Mrs Jacqueline Helen Chisholm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Castle Street, Farnham, England, GU9 7LN |
Nature of control | : |
|
Mr Andrew James Chisholm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Castle Street, Farnham, England, GU9 7LN |
Nature of control | : |
|
Mr Jeremy David Dyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Hilltop Road, Reading, England, RG6 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-25 | Capital | Capital cancellation shares. | Download |
2024-01-23 | Capital | Capital return purchase own shares. | Download |
2024-01-17 | Capital | Capital name of class of shares. | Download |
2024-01-14 | Incorporation | Memorandum articles. | Download |
2024-01-14 | Resolution | Resolution. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-03 | Address | Change registered office address company with date old address new address. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Resolution | Resolution. | Download |
2023-12-11 | Capital | Capital name of class of shares. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.