- Company Overview for CJR PROPULSION LIMITED (02526127)
- Filing history for CJR PROPULSION LIMITED (02526127)
- People for CJR PROPULSION LIMITED (02526127)
- Charges for CJR PROPULSION LIMITED (02526127)
- More for CJR PROPULSION LIMITED (02526127)
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) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
21 Nov 2022 | MA | Memorandum and Articles of Association | |
21 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2022 | PSC02 | Notification of Cjr Propulsion Holdings Limited as a person with significant control on 10 November 2022 | |
18 Nov 2022 | PSC07 | Cessation of Mark Jonathon Russell as a person with significant control on 10 November 2022 | |
16 Nov 2022 | MR01 | Registration of charge 025261270008, created on 10 November 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
18 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from 28 Montague Road London N15 4BD England to 72 Quayside Road Bitterne Manor Southampton Hampshire SO18 1AD on 11 August 2021 | |
11 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
11 Aug 2021 | MR04 | Satisfaction of charge 025261270005 in full | |
11 Aug 2021 | MR04 | Satisfaction of charge 025261270006 in full | |
05 Aug 2021 | AD01 | Registered office address changed from 46a Warescot Road Brentwood CM15 9HE to 28 Montague Road London N15 4BD on 5 August 2021 | |
31 Jul 2021 | AD01 | Registered office address changed from 72 Quayside Road Bitterne Manor Southampton Hampshire SO18 1AD to 46a Warescot Road Brentwood CM15 9HE on 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
24 Mar 2020 | TM01 | Termination of appointment of Garry Roberts as a director on 23 March 2020 | |
17 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 |