CJM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE

View Document

11/09/1911 September 2019 COMPANY RESTORED ON 11/09/2019

View Document

11/09/1911 September 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

25/06/1925 June 2019 STRUCK OFF AND DISSOLVED

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM, THE CJM AUCTION CENTRE DUNLOP WAY, SCUNTHORPE, NORTH LINCOLNSHIRE, DN16 3RN

View Document

14/02/1814 February 2018 COMPANY NAME CHANGED FYREBRAND LIMITED CERTIFICATE ISSUED ON 14/02/18

View Document

14/02/1814 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/187 February 2018 CURREXT FROM 30/11/2018 TO 30/04/2019

View Document

05/02/185 February 2018 CESSATION OF PAUL SIMON COOPER AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES MOSES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY PAMELA MOSES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDDISONS COMMERCIAL (HOLDINGS) LIMITED

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ANTHONY LAVERN SPENCER

View Document

05/02/185 February 2018 DIRECTOR APPOINTED RICHARD KEITH ROE

View Document

05/02/185 February 2018 SECRETARY APPOINTED JOHN ASHTON HUMPHREY

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM MOSES / 05/08/2015

View Document

05/08/155 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1328 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/09/1218 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM MOSES / 18/09/2012

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM, DUCHESS HOUSE QUEENSWAY COURT, ARKWRIGHT WAY, SCUNTHORPE, NORTH LINCOLNSHIRE, DN16 1AD

View Document

08/08/118 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM MOSES / 02/10/2009

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM MOSES / 03/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 SECRETARY'S CHANGE OF PARTICULARS / PAMELA MOSES / 01/12/2008

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MOSES / 01/12/2008

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MOSES / 13/07/2009

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 £ IC 700/600 17/07/06 £ SR 100@1=100

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 £ IC 1000/700 30/11/05 £ SR 300@1=300

View Document

16/08/0516 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 NC INC ALREADY ADJUSTED 27/09/00

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: REDDINGS APPLEGARTH, OAKRIDGE LANE, WINSCOMBE, AVON BS25 1LZ

View Document

18/10/0018 October 2000 ALTER ARTICLES 27/09/00

View Document

18/10/0018 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/00

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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