CJ PROPERTIES (EAST MIDLANDS) LIMITED
Company number 11182380
- Company Overview for CJ PROPERTIES (EAST MIDLANDS) LIMITED (11182380)
- Filing history for CJ PROPERTIES (EAST MIDLANDS) LIMITED (11182380)
- People for CJ PROPERTIES (EAST MIDLANDS) LIMITED (11182380)
- More for CJ PROPERTIES (EAST MIDLANDS) LIMITED (11182380)
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) |
---|---|---|---|
17 Jan 2025 | TM01 | Termination of appointment of Joseph John Butler as a director on 8 January 2025 | |
17 Jan 2025 | TM02 | Termination of appointment of Joseph John Butler as a secretary on 8 January 2025 | |
26 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
09 Jun 2023 | AA01 | Current accounting period extended from 28 February 2023 to 31 August 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
22 Nov 2022 | PSC01 | Notification of Carl Stephen Elliott as a person with significant control on 4 October 2022 | |
22 Nov 2022 | PSC04 | Change of details for Mr Joseph John Butler as a person with significant control on 4 October 2022 | |
19 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 3 October 2022
|
|
12 Oct 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
08 Jul 2022 | CERTNM |
Company name changed giltbrook building services LTD\certificate issued on 08/07/22
|
|
23 Jun 2022 | CH01 | Director's details changed for Mr Joseph John Butler on 23 June 2022 | |
23 Jun 2022 | CH03 | Secretary's details changed for Mr Joseph John Butler on 23 June 2022 | |
23 Jun 2022 | PSC04 | Change of details for Mr Joseph John Butler as a person with significant control on 23 June 2022 | |
19 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2022 | AP01 | Appointment of Mr Carl Stephen Elliott as a director on 1 March 2022 | |
18 May 2022 | AD01 | Registered office address changed from The Willows C/O Bfs Accountants Limited Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ England to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 18 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
28 Feb 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
06 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from 9 Southwell Rise Giltbrook Nottingham NG16 2WQ England to The Willows C/O Bfs Accountants Limited Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ on 20 February 2019 |