About

Registered Number: 02738451
Date of Incorporation: 07/08/1992 (31 years and 9 months ago)
Company Status: Liquidation
Registered Address: Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

 

Founded in 1992, Cmp Projects Ltd has its registered office in Cambridgeshire, it's status in the Companies House registry is set to "Liquidation". There is only one director listed for Cmp Projects Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, George David 07 August 1992 08 May 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 June 2020
LIQ01 - N/A 01 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 18 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 11 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 20 August 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 13 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 11 August 2014
AD04 - Change of location of company records to the registered office 11 August 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 26 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 19 August 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 20 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 18 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
353 - Register of members 29 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 August 2008
AA - Annual Accounts 30 May 2008
CERTNM - Change of name certificate 21 January 2008
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 01 September 2006
287 - Change in situation or address of Registered Office 22 June 2006
CERTNM - Change of name certificate 16 January 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 01 September 2004
287 - Change in situation or address of Registered Office 03 August 2004
AA - Annual Accounts 06 April 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 26 August 1997
288c - Notice of change of directors or secretaries or in their particulars 18 August 1997
AA - Annual Accounts 15 January 1997
288c - Notice of change of directors or secretaries or in their particulars 10 January 1997
363s - Annual Return 21 August 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 04 September 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 08 June 1994
363s - Annual Return 31 October 1993
RESOLUTIONS - N/A 27 August 1992
NEWINC - New incorporation documents 07 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.