C & J PROPERTY LTD

Company Documents

DateDescription
05/07/155 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE SPENCER

View Document

04/07/144 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SPENCER / 04/07/2014

View Document

04/07/144 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

01/04/141 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
13 DAISY LANE
LATHOM
ORMSKIRK
LANCASHIRE
L40 4BS
UNITED KINGDOM

View Document

26/06/1326 June 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFF SPENCER / 29/06/2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 6 MOSS BRIDGE COTTAGES MOSS BRIDGE LANE LATHOM, ORMSKIRK LANCASHIRE L40 4BE

View Document

29/06/1129 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SPENCER / 29/06/2011

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFF SPENCER / 09/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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