CHRIS JARAM DEVELOPMENTS (CNF) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-23 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2021-12-31 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2023-12-31 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2022-12-31 |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
10/01/2510 January 2025 | Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to The Wedgwood Big House 1 Moorland Road Stoke on Trent ST6 1DJ on 2025-01-10 |
08/01/258 January 2025 | Confirmation statement made on 2024-03-23 with no updates |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Confirmation statement made on 2023-03-23 with no updates |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/08/1730 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
19/11/1619 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041863660010 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/04/161 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1523 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 041863660011 |
27/03/1527 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/04/1425 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041863660010 |
25/03/1425 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/04/1330 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
30/04/1330 April 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/05/1228 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STANTON / 01/03/2012 |
28/05/1228 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP JARAM / 01/03/2012 |
28/05/1228 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
28/05/1228 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
28/05/1228 May 2012 | SAIL ADDRESS CREATED |
16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM MERYLL HOUSE 57 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/04/1126 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
23/04/1123 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHROSTOPHER PHILIP JARAM / 24/03/2010 |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHROSTOPHER PHILIP JARAM / 23/03/2010 |
20/04/1020 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 10 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1PS |
13/03/1013 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
05/02/105 February 2010 | PREVEXT FROM 31/08/2009 TO 31/12/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
06/05/096 May 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
06/09/086 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
03/09/083 September 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY EDWARD JENNER LOGGED FORM |
03/09/083 September 2008 | SECRETARY APPOINTED MALCOLM STANTON |
12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 2B DUNROBIN STREET LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 4NA |
25/06/0825 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
28/05/0828 May 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
18/05/0718 May 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
04/11/054 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
17/03/0517 March 2005 | SECRETARY RESIGNED |
17/03/0517 March 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | NEW SECRETARY APPOINTED |
02/09/042 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/07/0412 July 2004 | DOCUMENT REMOVED |
12/07/0412 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
22/06/0422 June 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | NEW SECRETARY APPOINTED |
17/02/0417 February 2004 | NEW SECRETARY APPOINTED |
17/02/0417 February 2004 | SECRETARY RESIGNED |
04/10/034 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
13/05/0313 May 2003 | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | NEW DIRECTOR APPOINTED |
22/01/0322 January 2003 | DIRECTOR RESIGNED |
12/11/0212 November 2002 | NEW SECRETARY APPOINTED |
23/05/0223 May 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02 |
22/05/0222 May 2002 | NEW DIRECTOR APPOINTED |
05/05/025 May 2002 | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
19/09/0119 September 2001 | REGISTERED OFFICE CHANGED ON 19/09/01 FROM: COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH |
11/09/0111 September 2001 | REGISTERED OFFICE CHANGED ON 11/09/01 FROM: REMLANE HOUSE HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QH |
11/05/0111 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/0111 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/0111 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/014 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
30/04/0130 April 2001 | REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 2B DUNROBIN STREET LONGTON STOKE ON TRENT STAFFORDSHIRE ST3 4NA |
12/04/0112 April 2001 | DIRECTOR RESIGNED |
12/04/0112 April 2001 | SECRETARY RESIGNED |
12/04/0112 April 2001 | NEW SECRETARY APPOINTED |
12/04/0112 April 2001 | NEW DIRECTOR APPOINTED |
12/04/0112 April 2001 | S366A DISP HOLDING AGM 26/03/01 |
12/04/0112 April 2001 | S386 DISP APP AUDS 26/03/01 |
12/04/0112 April 2001 | REGISTERED OFFICE CHANGED ON 12/04/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP |
23/03/0123 March 2001 | 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