Advanced company searchLink opens in new window

C.J.M HOLDING LIMITED

Company number 11114565

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)
31 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
20 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
15 Feb 2023 AD02 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
04 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
06 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with updates
19 Oct 2021 AD03 Register(s) moved to registered inspection location 7a Dartmouth Road Paignton Devon TQ4 5AA
19 Oct 2021 AD02 Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA
28 May 2021 PSC04 Change of details for Mr Christopher Russell Mitchell as a person with significant control on 28 May 2021
28 May 2021 CH01 Director's details changed for Mr Christopher Russell Mitchell on 28 May 2021
28 May 2021 AD01 Registered office address changed from 11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom to 27 Hyde Road Paignton Devon TQ4 5BP on 28 May 2021
22 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
25 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with updates
27 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 135
23 Dec 2019 CH01 Director's details changed for Mr Christopher Russell Mitchell on 23 December 2019
16 Aug 2019 AA Accounts for a dormant company made up to 31 May 2019
16 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 May 2019
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 135
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 135
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 135
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 135