CARJAN PROPERTIES LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

02/02/232 February 2023 Registration of charge 029021550028, created on 2023-01-30

View Document

02/02/232 February 2023 Registration of charge 029021550031, created on 2023-01-30

View Document

02/02/232 February 2023 Registration of charge 029021550030, created on 2023-01-30

View Document

02/02/232 February 2023 Registration of charge 029021550029, created on 2023-01-30

View Document

23/12/2223 December 2022 Satisfaction of charge 029021550026 in full

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

06/10/206 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029021550026

View Document

29/09/2029 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029021550024

View Document

29/09/2029 September 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 22

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

30/07/1930 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029021550025

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029021550024

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/12/1320 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029021550023

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/134 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/12/1116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

04/01/114 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/08/1012 August 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

21/12/0921 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

05/11/085 November 2008 RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

18/03/9518 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/10/941 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9410 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9410 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

16/03/9416 March 1994 882R SUB SHARES(2)

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 SECRETARY RESIGNED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information