CCJS PROPERTIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Micro company accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Innisfree Almondbank Perth PH1 3NG

View Document

23/10/2423 October 2024 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-08-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from 66 Tay Street Perth PH2 8RA to Innisfree Almondbank Perth PH1 3NG on 2022-02-16

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 SECRETARY'S CHANGE OF PARTICULARS / CAROLE PROUDFOOT / 13/02/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN OGILVIE PROUDFOOT / 22/11/2019

View Document

22/11/1922 November 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLE PROUDFOOT / 22/11/2019

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / CAROLE BLAIR PROUDFOOT / 22/11/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

02/09/102 September 2010 DIRECTOR APPOINTED CAROLE BLAIR PROUDFOOT

View Document

02/09/102 September 2010 DIRECTOR APPOINTED COLIN OGILVIE PROUDFOOT

View Document

02/09/102 September 2010 SECRETARY APPOINTED CAROLE PROUDFOOT

View Document

16/08/1016 August 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

16/08/1016 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 280

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

12/08/1012 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information