CJ'S PUB'S LTD
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Cessation of Anne-Marie Lewis as a person with significant control on 2025-03-12 |
12/03/2512 March 2025 | Termination of appointment of Anne-Marie Lewis as a director on 2025-03-12 |
12/03/2512 March 2025 | Change of details for Christian Jameson as a person with significant control on 2025-03-12 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-09 with updates |
10/01/2510 January 2025 | Change of details for Christian Jameson as a person with significant control on 2024-10-22 |
10/01/2510 January 2025 | Director's details changed for Christian Jameson on 2024-09-10 |
10/01/2510 January 2025 | Notification of Anne-Marie Lewis as a person with significant control on 2024-10-22 |
02/01/252 January 2025 | Change of share class name or designation |
22/10/2422 October 2024 | Statement of capital following an allotment of shares on 2024-10-22 |
22/10/2422 October 2024 | Statement of capital following an allotment of shares on 2024-10-22 |
22/10/2422 October 2024 | Appointment of Miss Anne-Marie Lewis as a director on 2024-10-22 |
25/09/2425 September 2024 | Registered office address changed from White Hart 6 Corn Market Wimborne BH21 1JL England to 33 West Borough United Kingdom Wimborne United Kingdom BH21 1LT on 2024-09-25 |
10/01/2410 January 2024 | Incorporation |
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