- 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) |
---|---|---|---|
03 Sep 2018 | SH08 | Change of share class name or designation | |
23 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | AP01 | Appointment of Mr David Roy Gray as a director on 18 October 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Keith Churchill as a director on 18 October 2016 | |
04 Nov 2016 | SH08 | Change of share class name or designation | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 11 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 | |
19 May 2015 | SH08 | Change of share class name or designation | |
19 May 2015 | SH08 | Change of share class name or designation | |
19 May 2015 | SH08 | Change of share class name or designation | |
19 May 2015 | SH08 | Change of share class name or designation | |
11 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | AD02 | Register inspection address has been changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ United Kingdom | |
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jan 2012 | SH08 | Change of share class name or designation | |
13 Jan 2012 | SH08 | Change of share class name or designation | |
13 Jan 2012 | SH08 | Change of share class name or designation |