CJG SILVICULTURE LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Appointment of Mrs Anna Caroline Guest as a director on 2024-05-16 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with updates |
12/02/2412 February 2024 | Particulars of variation of rights attached to shares |
12/02/2412 February 2024 | Change of share class name or designation |
22/01/2422 January 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
15/02/2315 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
26/02/2226 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/07/2026 July 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
18/01/1818 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
04/04/174 April 2017 | COMPANY NAME CHANGED CHRISTOPHER GUEST LIMITED CERTIFICATE ISSUED ON 04/04/17 |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM CLEVE CASTLE STREET, MERE WARMINSTER BA12 6JF |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
17/05/1317 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company