About

Registered Number: 06456488
Date of Incorporation: 18/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 26 Martingate Martingate, Corsham, Wiltshire, SN13 0HL

 

Cms Construction Consultants Ltd was registered on 18 December 2007, it's status is listed as "Active". This organisation has one director listed as Blake, Peter James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Peter James 01 April 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 19 November 2019
CH01 - Change of particulars for director 08 November 2019
CS01 - N/A 20 August 2019
PSC07 - N/A 19 August 2019
PSC07 - N/A 11 February 2019
PSC07 - N/A 11 February 2019
PSC07 - N/A 11 February 2019
PSC02 - N/A 11 February 2019
AA - Annual Accounts 07 February 2019
PSC04 - N/A 04 February 2019
RESOLUTIONS - N/A 24 January 2019
CONNOT - N/A 24 January 2019
RESOLUTIONS - N/A 03 January 2019
CONNOT - N/A 03 January 2019
TM01 - Termination of appointment of director 28 November 2018
AP01 - Appointment of director 28 November 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 17 January 2018
TM02 - Termination of appointment of secretary 19 December 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 16 April 2015
AD01 - Change of registered office address 10 March 2015
AR01 - Annual Return 22 July 2014
MR04 - N/A 27 June 2014
AA - Annual Accounts 24 January 2014
CERTNM - Change of name certificate 10 December 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 January 2013
CERTNM - Change of name certificate 22 January 2013
AR01 - Annual Return 24 October 2012
AP01 - Appointment of director 10 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 26 October 2011
AD01 - Change of registered office address 26 October 2011
AA - Annual Accounts 15 July 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 03 June 2009
225 - Change of Accounting Reference Date 23 January 2009
363a - Annual Return 07 November 2008
395 - Particulars of a mortgage or charge 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 2008
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.