- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |