- Company Overview for CJM AUTOS LIMITED (07082757)
- Filing history for CJM AUTOS LIMITED (07082757)
- People for CJM AUTOS LIMITED (07082757)
- More for CJM AUTOS LIMITED (07082757)
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) |
---|---|---|---|
07 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
07 Sep 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Oct 2013 | AR01 | Annual return made up to 5 September 2013 with full list of shareholders | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
30 Aug 2012 | AA | Accounts made up to 30 November 2011 | |
30 Aug 2012 | AD01 | Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA England on 30 August 2012 | |
07 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
02 Dec 2011 | CERTNM |
Company name changed cjm gaming LIMITED\certificate issued on 02/12/11
|
|
23 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | TM02 | Termination of appointment of Craig Smith as a secretary on 16 November 2011 | |
17 Nov 2011 | AP03 | Appointment of Joe Craig Smith as a secretary on 16 November 2011 | |
10 Aug 2011 | AA | Accounts made up to 30 November 2010 | |
02 Dec 2010 | TM01 | Termination of appointment of Maxwell Davitt as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Jovana Sinobad as a director | |
01 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
20 Nov 2009 | NEWINC | Incorporation |