- 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) |
---|---|---|---|
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
02 Aug 2016 | AA01 | Current accounting period extended from 30 August 2016 to 31 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
01 Dec 2014 | AD01 | Registered office address changed from Unit C the Butterick Centre New Lane Havant Hampshire England to Unit C the Butterick Centre New Lane Havant Hampshire PO9 2ND on 1 December 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from Unit C New Lane Havant Hampshire PO9 2ND England to Unit C the Butterick Centre New Lane Havant Hampshire on 31 October 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from Walter House Kingscroft Court Marples Way Havant Hampshire PO9 1LS to Unit C the Butterick Centre New Lane Havant Hampshire on 31 October 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
15 Nov 2012 | TM01 | Termination of appointment of Clare Joyce as a director | |
15 Nov 2012 | TM02 | Termination of appointment of Clare Joyce as a secretary | |
15 Nov 2012 | TM01 | Termination of appointment of Thomas Joyce as a director | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Mr Clive William Fowler Joyce on 7 December 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Miss Clare Elizabeth Ann Joyce on 7 December 2009 |