C J P INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Registered office address changed from C/O Powerpoint Engineering Services Ltd 3rd Floor Water Street Business Centre Water Street Newcastle Staffordshire ST5 1TT England to C/O Suite G18 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF on 2025-04-24 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
20/12/2320 December 2023 | Amended total exemption full accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
28/02/2328 February 2023 | Registered office address changed from 3rd Floor Water Street Business Centre Water Street Newcastle Staffordshire ST5 1TT England to C/O Powerpoint Engineering Services Ltd 3rd Floor Water Street Business Centre Water Street Newcastle Staffordshire ST5 1TT on 2023-02-28 |
12/01/2312 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Director's details changed for Mr Christopher John Peers on 2021-03-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
02/01/202 January 2020 | REGISTERED OFFICE CHANGED ON 02/01/2020 FROM BOULEVARD HOUSE 160 HIGH STREET TUNSTALL STOKE-ON-TRENT STAFFS ST6 5TT |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
13/02/1813 February 2018 | ADOPT ARTICLES 25/01/2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEERS / 18/07/2017 |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEERS / 10/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | APPOINTMENT TERMINATED, SECRETARY SANDRA O'SULLIVAN |
20/02/1420 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
17/09/1317 September 2013 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM C/O DPC, VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | SECRETARY APPOINTED MRS SANDRA JAYNE O'SULLIVAN |
17/02/1017 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
17/02/1017 February 2010 | APPOINTMENT TERMINATED, SECRETARY KARINA PEERS |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0915 July 2009 | SECRETARY APPOINTED KARINA ELLEN MARIE PEERS |
13/07/0913 July 2009 | APPOINTMENT TERMINATED SECRETARY SANDRA OSULLIVAN |
05/03/095 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | SECRETARY RESIGNED |
26/01/0626 January 2006 | NEW SECRETARY APPOINTED |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0530 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/06/0423 June 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
12/03/0412 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
12/07/0312 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/05/0329 May 2003 | NEW SECRETARY APPOINTED |
29/05/0329 May 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | COMPANY NAME CHANGED NELSON COMMERCIAL PROPERTIES LIM ITED CERTIFICATE ISSUED ON 22/05/03 |
25/02/0325 February 2003 | DIRECTOR RESIGNED |
25/02/0325 February 2003 | SECRETARY RESIGNED |
17/02/0317 February 2003 | 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