About

Registered Number: 04501869
Date of Incorporation: 02/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Haggitt Howe, Hawsker, Whitby, North Yorkshire, YO22 4JY

 

Cme Projects Ltd was registered on 02 August 2002 and are based in Whitby, North Yorkshire, it's status is listed as "Active". We don't know the number of employees at this business. Koll, Hilary Annette, Mills, Stephen John are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOLL, Hilary Annette 02 August 2002 - 1
MILLS, Stephen John 02 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 21 January 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 19 December 2014
SH01 - Return of Allotment of shares 20 November 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 06 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
287 - Change in situation or address of Registered Office 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.