About

Registered Number: 04943353
Date of Incorporation: 24/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Beechcroft Bottom, 48 Beechcroft Road, Bushey, Hertfordshire, WD23 2JU

 

Founded in 2003, Cba Project Management Ltd has its registered office in Bushey, Hertfordshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTER, Colin 24 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CHESTER, Danielle Claire 24 October 2003 26 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 April 2020
CS01 - N/A 02 April 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 27 October 2016
TM02 - Termination of appointment of secretary 27 October 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 08 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 18 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 20 March 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
RESOLUTIONS - N/A 07 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.