Advanced company searchLink opens in new window

C.J. & PARTNERS LIMITED

Company number 04963368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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