- Company Overview for C.J. & PARTNERS LIMITED (04963368)
- Filing history for C.J. & PARTNERS LIMITED (04963368)
- People for C.J. & PARTNERS LIMITED (04963368)
- More for C.J. & PARTNERS LIMITED (04963368)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 4 November 2024 with no updates | |
20 Nov 2024 | AA01 | Current accounting period extended from 30 September 2024 to 30 November 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 Jan 2023 | CH01 | Director's details changed for Mrs Sally Ann Joyce on 22 April 2020 | |
04 Jan 2023 | CH01 | Director's details changed for Mr Clive William Fowler Joyce on 22 April 2020 | |
21 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 May 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 30 September 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
08 Apr 2021 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
07 Apr 2021 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
06 Apr 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
22 Jun 2020 | AD01 | Registered office address changed from 4 Mitchell Way Portsmouth Hampshire PO3 5PR England to 4 Mitchell Way Portsmouth Hampshire PO3 5PR on 22 June 2020 | |
27 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
04 Nov 2019 | AD01 | Registered office address changed from Unit C the Butterick Centre New Lane Havant Hampshire PO9 2nd to 4 Mitchell Way Portsmouth Hampshire PO3 5PR on 4 November 2019 | |
04 Nov 2019 | PSC04 | Change of details for Mr Clive William Fowler Joyce as a person with significant control on 1 July 2019 | |
30 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
29 Nov 2018 | PSC04 | Change of details for Mr Clive William Fowler Joyce as a person with significant control on 20 December 2017 | |
29 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
25 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates |