-
CMS PROJECT MANAGERS AND SURVEYORS LTD - 26 Martingate, Corsham, Wiltshire, SN13 0HL, United Kingdom
Company Information
- Company registration number
- 08352374
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 26 Martingate
- Corsham
- Wiltshire
- SN13 0HL
- United Kingdom 26 Martingate, Corsham, Wiltshire, SN13 0HL, United Kingdom UK
Management
- Managing Directors
- BLAKE, Peter James
- PERRY, Ryan Daniel
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-08
- Age Of Company 2013-01-08 11 years
- SIC/NACE
- 71111
Ownership
- Beneficial Owners
- -
- -
- Cms Construction Consultants Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BISHOPSTON STEPHENS LIMITED
- Filing of Accounts
- Due Date: 2022-07-31
- Last Date: 2020-10-31
- Annual Return
- Due Date: 2021-11-23
- Last Date: 2020-11-09
-
CMS PROJECT MANAGERS AND SURVEYORS LTD Company Description
- CMS PROJECT MANAGERS AND SURVEYORS LTD is a ltd registered in United Kingdom with the Company reg no 08352374. Its current trading status is "live". It was registered 2013-01-08. It was previously called BISHOPSTON STEPHENS LIMITED. It has declared SIC or NACE codes as "71111". It has 2 directors The latest accounts are filed up to 2020-10-31.It can be contacted at 26 Martingate .
Get CMS PROJECT MANAGERS AND SURVEYORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cms Project Managers And Surveyors Ltd - 26 Martingate, Corsham, Wiltshire, SN13 0HL, United Kingdom
- 2013-01-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CMS PROJECT MANAGERS AND SURVEYORS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-15) - AA
-
capital-name-of-class-of-shares (2021-02-01) - SH08
-
capital-alter-shares-subdivision (2021-02-01) - SH02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-08) - AD01
-
change-person-director-company-with-change-date (2021-04-08) - CH01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-12-08) - CH01
-
confirmation-statement-with-updates (2020-11-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-06-29) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-08) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-01-24) - AA
-
confirmation-statement-with-updates (2019-11-19) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-17) - AA
-
confirmation-statement-with-updates (2018-11-27) - CS01
-
termination-director-company-with-name-termination-date (2018-11-26) - TM01
-
cessation-of-a-person-with-significant-control (2018-07-17) - PSC07
-
confirmation-statement-with-updates (2018-07-17) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-01) - CS01
-
confirmation-statement-with-updates (2017-05-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-13) - AA
-
notification-of-a-person-with-significant-control (2017-08-01) - PSC02
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-17) - AR01
-
termination-director-company-with-name-termination-date (2015-05-22) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-04-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-10) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-22) - AR01
-
appoint-person-director-company-with-name-date (2014-11-17) - AP01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-12-10) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-18) - AR01
-
change-account-reference-date-company-current-shortened (2013-01-30) - AA01
-
incorporation-company (2013-01-08) - NEWINC