C S J PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
02/03/232 March 2023 | Total exemption full accounts made up to 2022-05-31 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-30 with updates |
15/02/2115 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
07/02/187 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/10/152 October 2015 | DIRECTOR APPOINTED MRS FIONA JANE JECKELLS |
13/07/1513 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
10/07/1510 July 2015 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JECKELLS |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/01/158 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JECKELLS / 14/11/2014 |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JECKELLS / 14/11/2014 |
17/07/1417 July 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JECKELLS / 08/02/2012 |
17/05/1217 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JECKELLS / 08/02/2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/07/1125 July 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/07/1030 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
03/07/083 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JECKELLS / 10/06/2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/06/0628 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
29/11/0429 November 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
05/07/035 July 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
20/06/0220 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0214 June 2002 | DIRECTOR RESIGNED |
14/06/0214 June 2002 | NEW DIRECTOR APPOINTED |
14/06/0214 June 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/06/0214 June 2002 | REGISTERED OFFICE CHANGED ON 14/06/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
14/06/0214 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/0230 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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