SJP CHANGE MANAGEMENT LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Previous accounting period extended from 2023-11-30 to 2024-05-31

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Director's details changed for Ms Hayley Wynne on 2024-04-11

View Document

11/04/2411 April 2024 Change of details for Mr Steven John Pitts as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mr Steven John Pitts on 2024-04-11

View Document

11/04/2411 April 2024 Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG United Kingdom to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2024-04-11

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-11-30

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-11-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM BRONCOED HOUSE BRONCOED BUSINESS PARK WREXHAM ROAD MOLD FLINTSHIRE CH7 1HP

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY WYNNE / 04/07/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN PITTS / 04/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PITTS / 04/07/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PITTS / 24/06/2019

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY WYNNE / 24/06/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN PITTS / 24/06/2019

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MS HAYLEY WYNNE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PITTS / 02/04/2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM FIRST FLOOR OFFICES 42 HIGH STREET MOLD FLINTSHIRE CH7 1BH WALES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN PITTS / 10/03/2011

View Document

07/03/117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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