Advanced company searchLink opens in new window

CJCH LIMITED

Company number 09251328

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)
04 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 4 January 2021
19 Nov 2020 TM01 Termination of appointment of Stephen Clarke as a director on 30 June 2020
27 Aug 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.75
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
19 Dec 2019 AP01 Appointment of Mr Andrew Michael Clarkson as a director on 1 July 2019
16 Dec 2019 PSC08 Notification of a person with significant control statement
25 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
21 Oct 2019 PSC07 Cessation of Jacqueline Seal as a person with significant control on 4 February 2019
21 Oct 2019 PSC07 Cessation of Timothy Hartland as a person with significant control on 4 February 2019
21 Oct 2019 PSC07 Cessation of Stephen Clarke as a person with significant control on 4 February 2019
20 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Mar 2019 SH02 Sub-division of shares on 4 February 2019
15 Feb 2019 AP01 Appointment of Mrs Jodi Elizabeth Winter-Devine as a director on 4 February 2019
12 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
13 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
05 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 May 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
15 Jan 2016 AD01 Registered office address changed from 48 the Parade Cardiff CF24 3AB to Williams House 11-15 Columbus Walk Cardiff CF10 4BY on 15 January 2016
09 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
28 Oct 2014 AP03 Appointment of Nicholas Bowes Wootton as a secretary on 8 October 2014
07 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-07
  • GBP 3