About

Registered Number: 03755757
Date of Incorporation: 21/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 12 Yokecliffe Hill, Wirksworth, Matlock, Derbyshire, DE4 4PE

 

Based in Matlock in Derbyshire, Church Project Management Ltd was established in 1999, it's status at Companies House is "Dissolved". The current directors of this business are listed as Berry, Keith Andrew, Pennington, Leslie Martin at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Keith Andrew 15 July 1999 - 1
PENNINGTON, Leslie Martin 15 July 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 06 March 2020
AA - Annual Accounts 01 February 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 27 May 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2014
AA - Annual Accounts 19 January 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 21 August 2012
CERTNM - Change of name certificate 17 May 2012
CONNOT - N/A 17 May 2012
AR01 - Annual Return 11 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 05 May 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 27 January 2011
CH01 - Change of particulars for director 19 January 2011
AR01 - Annual Return 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2009
353 - Register of members 15 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 25 April 2002
AAMD - Amended Accounts 19 April 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 17 May 2000
287 - Change in situation or address of Registered Office 10 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.