About

Registered Number: 03070919
Date of Incorporation: 21/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 14 Green Lane, Purley, Surrey, CR8 3PG

 

Established in 1995, C.D.M. Project Services Ltd have registered office in Surrey, it's status is listed as "Active". There are 5 directors listed as Brown, Maureen Bridget, Brown, Stephen John, Brown, Colin Edward, Furness, Michael, Littman, Robert Joseph for this company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen John 02 July 1996 - 1
FURNESS, Michael 20 February 1997 07 April 2003 1
LITTMAN, Robert Joseph 11 July 1995 07 April 2003 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Maureen Bridget 09 May 2003 - 1
BROWN, Colin Edward 11 July 1995 07 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 06 July 2018
PSC08 - N/A 16 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 04 July 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 September 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 20 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 27 June 2002
287 - Change in situation or address of Registered Office 05 December 2001
AA - Annual Accounts 29 November 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 23 November 1999
363a - Annual Return 25 June 1999
288c - Notice of change of directors or secretaries or in their particulars 20 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
AA - Annual Accounts 03 November 1998
363a - Annual Return 30 July 1998
AA - Annual Accounts 03 November 1997
363a - Annual Return 27 June 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288 - N/A 18 July 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
363a - Annual Return 25 June 1996
AA - Annual Accounts 01 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1996
288 - N/A 26 July 1995
288 - N/A 26 July 1995
NEWINC - New incorporation documents 21 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.