Advanced company searchLink opens in new window

CJS PORTSMOUTH LIMITED

Company number 04574141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
11 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 MR04 Satisfaction of charge 2 in full
08 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
07 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AP01 Appointment of Mr Keith Churchill as a director
10 Jan 2012 TM01 Termination of appointment of David Pugsley as a director
06 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Feb 2011 CH01 Director's details changed for Mrs Terri Christina Ruff on 13 June 2009
21 Dec 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
23 Dec 2009 CH01 Director's details changed for Mrs Terri Christina Gray on 20 November 2009
18 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for David Roy Gray on 20 November 2009
15 Dec 2009 CH01 Director's details changed for David Charles Pugsley on 20 November 2009