Advanced company searchLink opens in new window

CJC (GRANGE FARM) LIMITED

Company number 06942202

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)
16 Aug 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
20 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 4.00
22 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
21 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
01 Jul 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
18 Feb 2010 TM01 Termination of appointment of Roy Botterill as a director
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 February 2010
  • GBP 4
08 Feb 2010 AA01 Current accounting period extended from 30 June 2010 to 30 September 2010
08 Feb 2010 TM02 Termination of appointment of Harvey Ingram Secretaries Limited as a secretary
08 Feb 2010 AP01 Appointment of Christopher John Chastney as a director
08 Feb 2010 AP01 Appointment of Jacqueline Anne Trudgill as a director
08 Feb 2010 AP01 Appointment of Elizabeth Ann Chastney as a director
08 Feb 2010 AP01 Appointment of Jonathan Chastney as a director
08 Feb 2010 AD01 Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 8 February 2010
04 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-02
04 Feb 2010 CERTNM Company name changed hicorp 55 LIMITED\certificate issued on 04/02/10
04 Feb 2010 CONNOT Change of name notice
23 Jun 2009 NEWINC Incorporation