CJCH LIMITED
Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Confirmation statement made on 2024-10-07 with updates |
28/10/2428 October 2024 | Termination of appointment of Nicholas Bowes Wootton as a secretary on 2024-10-16 |
28/10/2428 October 2024 | Termination of appointment of Jacqueline Seal as a director on 2024-10-16 |
28/10/2428 October 2024 | Termination of appointment of Jodi Elizabeth Winter-Devine as a director on 2024-10-16 |
28/10/2428 October 2024 | Notification of Legal and License Compliance Services Limited as a person with significant control on 2024-10-16 |
28/10/2428 October 2024 | Cessation of Jacqueline Ann Wootton as a person with significant control on 2024-10-16 |
28/10/2428 October 2024 | Appointment of Mr Wayne Devine as a director on 2024-10-16 |
28/10/2428 October 2024 | Appointment of Mr Luke Heydenrych as a director on 2024-10-16 |
28/10/2428 October 2024 | Cessation of Tim Hartland as a person with significant control on 2024-10-16 |
28/10/2428 October 2024 | Cessation of Jodi Elizabeth Winter Devine as a person with significant control on 2024-10-16 |
10/10/2410 October 2024 | Registration of charge 092513280002, created on 2024-10-08 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
08/07/248 July 2024 | Statement of capital on 2024-07-03 |
21/03/2421 March 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 |
04/03/244 March 2024 | Registration of charge 092513280001, created on 2024-02-28 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
20/05/2320 May 2023 | Total exemption full accounts made up to 2022-09-30 |
15/11/2215 November 2022 | Confirmation statement made on 2022-10-07 with no updates |
01/12/211 December 2021 | Confirmation statement made on 2021-10-07 with updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
10/07/2010 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | DIRECTOR APPOINTED MR ANDREW MICHAEL CLARKSON |
16/12/1916 December 2019 | NOTIFICATION OF PSC STATEMENT ON 20/10/2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
21/10/1921 October 2019 | CESSATION OF JACQUELINE SEAL AS A PSC |
21/10/1921 October 2019 | CESSATION OF TIMOTHY HARTLAND AS A PSC |
21/10/1921 October 2019 | CESSATION OF STEPHEN CLARKE AS A PSC |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | SUB-DIVISION 04/02/19 |
15/02/1915 February 2019 | DIRECTOR APPOINTED MRS JODI ELIZABETH WINTER-DEVINE |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
20/06/1820 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
05/07/175 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
18/05/1618 May 2016 | PREVSHO FROM 31/10/2015 TO 30/09/2015 |
15/01/1615 January 2016 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 48 THE PARADE CARDIFF CF24 3AB |
09/10/159 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
28/10/1428 October 2014 | SECRETARY APPOINTED NICHOLAS BOWES WOOTTON |
07/10/147 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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