CCJS PROPERTIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/02/2525 February 2025 | Micro company accounts made up to 2024-03-31 |
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 |
23/10/2423 October 2024 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE |
23/10/2423 October 2024 | Confirmation statement made on 2024-08-11 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/11/2321 November 2023 | Micro company accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-08-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE PROUDFOOT / 13/02/2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN OGILVIE PROUDFOOT / 22/11/2019 |
22/11/1922 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE PROUDFOOT / 22/11/2019 |
22/11/1922 November 2019 | PSC'S CHANGE OF PARTICULARS / CAROLE BLAIR PROUDFOOT / 22/11/2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/09/1426 September 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/09/1326 September 2013 | Annual return made up to 12 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/08/1221 August 2012 | Annual return made up to 12 August 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/08/1118 August 2011 | Annual return made up to 12 August 2011 with full list of shareholders |
02/09/102 September 2010 | SAIL ADDRESS CREATED |
02/09/102 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
02/09/102 September 2010 | DIRECTOR APPOINTED CAROLE BLAIR PROUDFOOT |
02/09/102 September 2010 | DIRECTOR APPOINTED COLIN OGILVIE PROUDFOOT |
02/09/102 September 2010 | SECRETARY APPOINTED CAROLE PROUDFOOT |
16/08/1016 August 2010 | CURRSHO FROM 31/08/2011 TO 31/03/2011 |
16/08/1016 August 2010 | 12/08/10 STATEMENT OF CAPITAL GBP 280 |
16/08/1016 August 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT |
16/08/1016 August 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
12/08/1012 August 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