CJM PROJECT MANAGEMENT SERVICES LTD
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via compulsory strike-off |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
25/09/2325 September 2023 | Confirmation statement made on 2023-06-20 with no updates |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
19/04/2319 April 2023 | Micro company accounts made up to 2022-09-30 |
30/03/2330 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018 |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MCMONAGLE |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/08/177 August 2017 | NOTIFICATION OF PSC STATEMENT ON 20/06/2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
26/06/1626 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCMONAGLE / 20/06/2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/06/1223 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
23/06/1223 June 2012 | REGISTERED OFFICE CHANGED ON 23/06/2012 FROM 42 WILLOW ROAD BOURNVILLE BIRMINGHAM B30 2AS ENGLAND |
23/06/1223 June 2012 | REGISTERED OFFICE CHANGED ON 23/06/2012 FROM C/O 42 PO BOX WILLOW ROA 42 WILLOW ROAD BOURNVILLE BIRMINGHAM WEST MIDLANDS B30 2AS UNITED KINGDOM |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/01/123 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCMONAGLE / 02/01/2012 |
02/01/122 January 2012 | REGISTERED OFFICE CHANGED ON 02/01/2012 FROM 188 WIMBLEDON PARK ROAD LONDON SW18 5RL UNITED KINGDOM |
02/01/122 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCMONAGLE / 02/01/2012 |
07/07/117 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/10/109 October 2010 | REGISTERED OFFICE CHANGED ON 09/10/2010 FROM 188 WIMBLEDON PARK ROAD SOUTHFIELDS LONDON SW18 5RL ENGLAND |
24/06/1024 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 248 THE AVENUE ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6NU UNITED KINGDOM |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCMONAGLE / 11/06/2010 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
03/09/093 September 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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