- Company Overview for C J ASSOCIATES LIMITED (02518275)
- Filing history for C J ASSOCIATES LIMITED (02518275)
- People for C J ASSOCIATES LIMITED (02518275)
- Charges for C J ASSOCIATES LIMITED (02518275)
- Registers for C J ASSOCIATES LIMITED (02518275)
- More for C J ASSOCIATES LIMITED (02518275)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2023 | SH03 | Purchase of own shares. | |
03 Mar 2023 | AD01 | Registered office address changed from 4 Brunswick Terrace Mount Sion Tunbridge Wells Kent TN1 1TR England to 177 South Croxted Road South Croxted Road London SE21 8AY on 3 March 2023 | |
11 Jan 2023 | AP01 | Appointment of Mr Michael Oliver Summerfield as a director on 9 January 2023 | |
29 Nov 2022 | AP01 | Appointment of Mr Colin Ovens as a director on 28 November 2022 | |
08 Aug 2022 | SH06 |
Cancellation of shares. Statement of capital on 26 May 2022
|
|
01 Aug 2022 | SH03 |
Purchase of own shares.
|
|
15 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
15 Jul 2022 | PSC07 | Cessation of Marian Claire Hutchin as a person with significant control on 26 May 2022 | |
12 Jul 2022 | AD01 | Registered office address changed from Second Floor 8 Frederick's Place London EC2R 8AB England to 4 Brunswick Terrace Mount Sion Tunbridge Wells Kent TN1 1TR on 12 July 2022 | |
22 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
13 May 2022 | TM01 | Termination of appointment of Marian Claire Hutchin as a director on 13 May 2022 | |
09 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 16 February 2022
|
|
09 Mar 2022 | SH03 |
Purchase of own shares.
|
|
06 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with updates | |
30 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
08 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 5 March 2021
|
|
08 Apr 2021 | SH03 |
Purchase of own shares.
|
|
24 Nov 2020 | SH06 |
Cancellation of shares. Statement of capital on 23 July 2020
|
|
09 Nov 2020 | SH03 |
Purchase of own shares.
|
|
20 Oct 2020 | CH01 | Director's details changed for Mr Gary John Sargent on 1 October 2020 | |
02 Oct 2020 | PSC01 | Notification of Michael Oliver Summerfield as a person with significant control on 23 July 2020 | |
01 Oct 2020 | PSC04 | Change of details for Mrs Marian Claire Hutchin as a person with significant control on 1 October 2020 | |
01 Oct 2020 | PSC01 | Notification of Marian Claire Hutchin as a person with significant control on 23 July 2020 | |
01 Oct 2020 | PSC07 | Cessation of Colin Ovens as a person with significant control on 23 July 2020 | |
01 Oct 2020 | PSC01 | Notification of Gary John Sargent as a person with significant control on 23 July 2020 |