- Company Overview for CJS PORTSMOUTH LIMITED (04574141)
- Filing history for CJS PORTSMOUTH LIMITED (04574141)
- People for CJS PORTSMOUTH LIMITED (04574141)
- Charges for CJS PORTSMOUTH LIMITED (04574141)
- More for CJS PORTSMOUTH LIMITED (04574141)
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
|
|
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
|
|
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
|
|
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
|
|
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 |