About

Registered Number: 04051161
Date of Incorporation: 11/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Vincent House 2e Nags Head Road, Ponders End, Enfield, Middlesex, EN3 7FN

 

Established in 2000, Community & Environment Project Office Ltd has its registered office in Enfield in Middlesex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Badcock, Graham Richard, Baptist, Glenda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADCOCK, Graham Richard 11 August 2000 01 October 2009 1
BAPTIST, Glenda 11 August 2000 31 January 2002 1

Filing History

Document Type Date
CS01 - N/A 08 December 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 September 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 04 October 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 03 September 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 09 October 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 28 September 2014
CH03 - Change of particulars for secretary 28 September 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 September 2013
AR01 - Annual Return 12 February 2013
TM01 - Termination of appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 05 October 2011
AA - Annual Accounts 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
AP01 - Appointment of director 29 October 2010
AR01 - Annual Return 19 October 2010
AD01 - Change of registered office address 30 March 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 04 November 2009
287 - Change in situation or address of Registered Office 29 June 2009
DISS40 - Notice of striking-off action discontinued 03 April 2009
AA - Annual Accounts 02 April 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 04 September 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 18 October 2004
363s - Annual Return 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 02 October 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
AA - Annual Accounts 14 June 2002
288c - Notice of change of directors or secretaries or in their particulars 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
363s - Annual Return 05 September 2001
225 - Change of Accounting Reference Date 29 May 2001
NEWINC - New incorporation documents 11 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.