PATERSON (CJPF) DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE JEAN PATERSON FARRUKH

View Document

03/08/173 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TERRY FEE / 21/06/2017

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 03/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TERRY FEE / 03/03/2017

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 DIRECTOR APPOINTED NIGEL TERRY FEE

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL FEE

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

25/07/1425 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

07/08/137 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED NIGEL TERRY FEE

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR KIERAN LARKIN

View Document

15/07/1115 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

15/07/1015 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD VELLACOTT JENKINS / 15/10/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JENKINS / 22/06/2009

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED NICHOLAS EDWARD VELLACOTT JENKINS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID AGNEW

View Document

25/06/0825 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 S366A DISP HOLDING AGM 25/08/06

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 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