C J T ASSOCIATES LLP

Company Documents

DateDescription
08/08/258 August 2025 NewRegistered office address changed from C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to Riverside 2 No 3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-08-08

View Document

29/11/2429 November 2024 Liquidators' statement of receipts and payments to 2024-10-19

View Document

20/11/2420 November 2024 Determination

View Document

23/01/2423 January 2024 Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-01-23

View Document

03/11/233 November 2023 Statement of affairs

View Document

03/11/233 November 2023 Appointment of a voluntary liquidator

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Withdraw the strike off application

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

10/02/2310 February 2023 Application to strike the limited liability partnership off the register

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CESSATION OF TIMOTHY BREVITT WALTERS AS A PSC

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY WALTERS

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

14/09/1614 September 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

06/01/166 January 2016 ANNUAL RETURN MADE UP TO 29/12/15

View Document

06/01/166 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY BREVITT WALTERS / 01/06/2015

View Document

06/01/166 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN BREVITT WALTERS / 01/12/2015

View Document

06/01/166 January 2016 LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ARISS WALTERS / 01/12/2015

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/01/1510 January 2015 ANNUAL RETURN MADE UP TO 29/12/14

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

02/01/142 January 2014 ANNUAL RETURN MADE UP TO 29/12/13

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 ANNUAL RETURN MADE UP TO 29/12/12

View Document

03/01/123 January 2012 ANNUAL RETURN MADE UP TO 29/12/11

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 LLP MEMBER APPOINTED JOHN BREVITT WALTERS

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN WALTERS

View Document

04/01/114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN BREVITT WALTERS / 06/07/2010

View Document

04/01/114 January 2011 ANNUAL RETURN MADE UP TO 29/12/10

View Document

04/01/114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CAROLINE ARISS WALTERS / 06/07/2010

View Document

04/01/114 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY BREVITT WALTERS / 06/07/2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 ANNUAL RETURN MADE UP TO 29/12/09

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 29/12/08

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 29/12/07

View Document

08/01/088 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 NEW MEMBER APPOINTED

View Document

10/01/0710 January 2007 MEMBER RESIGNED

View Document

10/01/0710 January 2007 MEMBER RESIGNED

View Document

10/01/0710 January 2007 NEW MEMBER APPOINTED

View Document

10/01/0710 January 2007 NEW MEMBER APPOINTED

View Document

29/12/0629 December 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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