- Company Overview for CJC (GRANGE FARM) LIMITED (06942202)
- Filing history for CJC (GRANGE FARM) LIMITED (06942202)
- People for CJC (GRANGE FARM) LIMITED (06942202)
- More for CJC (GRANGE FARM) LIMITED (06942202)
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) |
---|---|---|---|
31 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Ms Jacqueline Anne Trudgill on 3 July 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
03 Jul 2019 | CH01 | Director's details changed for Mr Jonathan Chastney on 3 July 2019 | |
03 Jul 2019 | CH01 | Director's details changed for Mrs Elizabeth Ann Chastney on 3 July 2019 | |
24 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Christopher John Chastney on 24 August 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
26 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
22 Jul 2016 | CH01 | Director's details changed for Mrs Elizabeth Ann Chastney on 10 June 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Christopher John Chastney on 10 June 2016 | |
15 Jul 2016 | AD01 | Registered office address changed from Jupiter Court 5a Dominus Way Meridian Business Park Leicester LE19 1RP England to Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP on 15 July 2016 | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
07 Jun 2016 | AD01 | Registered office address changed from 4 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ to Jupiter Court 5a Dominus Way Meridian Business Park Leicester LE19 1RP on 7 June 2016 | |
10 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
15 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
05 Jul 2013 | AR01 |
Annual return made up to 23 June 2013 with full list of shareholders
|
|
26 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |