CAREYJONES CHAPMANTOLCHER LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Notification of Cjct Group Ltd as a person with significant control on 2024-06-28 |
23/04/2523 April 2025 | Cessation of Timothy Raymond Noel Tolcher as a person with significant control on 2024-06-28 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Director's details changed for Mr Timothy Raymond Noel Tolcher on 2023-05-02 |
04/05/234 May 2023 | Registered office address changed from Rose Wharf 78 East Street Leeds West Yorkshire LS9 8EE to Second Floor 56 Wellington Street Leeds West Yorkshire LS1 2EE on 2023-05-04 |
03/05/233 May 2023 | Director's details changed for Mr Timothy Raymond Noel Tolcher on 2023-03-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2020-12-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
10/07/1910 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
06/10/186 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | 22/12/15 STATEMENT OF CAPITAL GBP 196 |
22/01/1622 January 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHAPMAN |
06/11/156 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/10/1424 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
07/10/147 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
16/06/1416 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES |
11/02/1411 February 2014 | APPOINTMENT TERMINATED, DIRECTOR GORDON CAREY |
22/10/1322 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/10/1223 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
24/07/1224 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
04/11/114 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
27/10/1127 October 2011 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
21/10/1021 October 2010 | 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