CJY PROPERTY HOLDINGS LTD

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

08/08/258 August 2025 Application to strike the company off the register

View Document

16/01/2516 January 2025 Registered office address changed from 4806 4806 the Blade 15 Silvercroft Street Manchester M15 4YW United Kingdom to 508 Ice Plant Blossom Street Manchester M4 6AP on 2025-01-16

View Document

06/01/256 January 2025 Change of details for Mr Calum James Young as a person with significant control on 2024-07-24

View Document

03/01/253 January 2025 Director's details changed for Mr Calum James Young on 2024-07-24

View Document

03/01/253 January 2025 Director's details changed for Mr Calum James Young on 2024-07-24

View Document

03/01/253 January 2025 Secretary's details changed for Mr Calum James Young on 2024-07-24

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

03/01/253 January 2025 Change of details for Mr Calum James Young as a person with significant control on 2024-07-24

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2023-12-30

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

24/07/2424 July 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 4806 4806 the Blade 15 Silvercroft Street Manchester M15 4YW on 2024-07-24

View Document

26/03/2426 March 2024 Registered office address changed from 4806 4806 the Blade 15 Silvercroft Street Manchester M15 4YW England to 124 City Road London EC1V 2NX on 2024-03-26

View Document

14/02/2414 February 2024 Registered office address changed from 2902 Beetham Tower 301 Deansgate Manchester M3 4LT England to 4806 4806 the Blade 15 Silvercroft Street Manchester M15 4YW on 2024-02-14

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Registered office address changed from 314 314 Duet 248 the Quays Salford Quays County M50 3SF England to 1505 1505 Duet the Quays Salford M50 3SJ on 2021-12-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from 100 Blandford Road Salford Lancashire M6 6BE United Kingdom to 314 314 Duet 248 the Quays Salford Quays County M50 3SF on 2021-06-23

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