CMP STRATEGIC ADVISORS LIMITED
Status | ACTIVE |
Company No. | 06917361 |
Category | Private Limited Company |
Incorporated | 28 May 2009 |
Age | 14 years, 10 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
CMP STRATEGIC ADVISORS LIMITED is an active private limited company with number 06917361. It was incorporated 14 years, 10 months, 30 days ago, on 28 May 2009. The company address is 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 01 Jun 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-28
Officer name: Christopher Hetherington
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Change person director company with change date
Date: 28 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-28
Officer name: Mrs Maura Hetherington
Documents
Change person secretary company with change date
Date: 28 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maura Hetherington
Change date: 2020-05-28
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
Change date: 2020-05-28
Old address: 171-173 Gray's Inn Road London WC1X 8UE
New address: 4th Floor, 4 Tabernacle Street London EC2A 4LU
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Cessation of a person with significant control
Date: 29 May 2018
Action Date: 28 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-28
Psc name: Patrick James Hetherington
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 11 Jul 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Patrick James Hetherington
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Change person director company with change date
Date: 31 May 2017
Action Date: 28 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-28
Officer name: Mr Patrick James Hetherington
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick James Hetherington
Appointment date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Capital allotment shares
Date: 28 Jun 2011
Action Date: 23 Mar 2011
Category: Capital
Type: SH01
Capital : 402 GBP
Date: 2011-03-23
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Christopher Hetherington
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Maura Hetherington
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Hetherington
Change date: 2010-04-20
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maura Hetherington
Change date: 2010-04-20
Documents
Change person secretary company with change date
Date: 14 Jun 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maura Hetherington
Change date: 2010-04-20
Documents
Change registered office address company with date old address
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Address
Type: AD01
Old address: 2 Pewterers Avenue Bishop's Stortford Hertfordshire CM23 4GR
Change date: 2010-06-02
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed christopher hetherington
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed maura hetherington
Documents
Legacy
Date: 03 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 28/05/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 03 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 03/07/2009 from c/o nw accountancy LIMITED north west house 17 penine parade penine drive london NW2 1NT england
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed maura hetherington
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rhys evans
Documents
Some Companies
BLOSSOM'S TRENDY CLOTHING LIMITED
2 ARNOLD CLOSE,GRIMSBY,DN37 7FB
Number: | 06302345 |
Status: | ACTIVE |
Category: | Private Limited Company |
65C KING STREET,DERBYSHIRE,DE56 1QA
Number: | 01606783 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NILE STREET,LONDON,N1 7SR
Number: | 11658656 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEKLESS CLEANING SERVICES LTD
43 CHARMINSTER COURT,SURBITON,KT6 6RX
Number: | 11601397 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11414960 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A 1ST FLOOR,WOKING,GU21 6LQ
Number: | 01700671 |
Status: | ACTIVE |
Category: | Private Limited Company |