- Company Overview for CJS HOLDINGS LIMITED (04586152)
- Filing history for CJS HOLDINGS LIMITED (04586152)
- People for CJS HOLDINGS LIMITED (04586152)
- Charges for CJS HOLDINGS LIMITED (04586152)
- More for CJS HOLDINGS LIMITED (04586152)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
28 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2024 | SH08 | Change of share class name or designation | |
24 Nov 2023 | TM01 | Termination of appointment of Keith Churchill as a director on 18 November 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
22 Nov 2021 | CH01 | Director's details changed for Mr Keith Churchill on 22 November 2021 | |
22 Nov 2021 | PSC04 | Change of details for Mr Keith Churchill as a person with significant control on 22 November 2021 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | PSC02 | Notification of Graychurch Limited as a person with significant control on 24 July 2018 | |
23 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 11/11/2018 | |
22 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mrs Gaynor Suzanne Baker on 22 November 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mr David Baker on 22 November 2018 | |
12 Nov 2018 | CS01 |
Confirmation statement made on 11 November 2018 with updates
|
|
24 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Sep 2018 | SH08 | Change of share class name or designation |