CJ DESIGN & PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
09/06/159 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN COLIN HUNT / 09/06/2015

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
1 HEREFORD ROAD
LONDON
W2 4AB

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
14-16 WESTBOURNE GROVE
LONDON
W2 5RH
ENGLAND

View Document

05/07/135 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM CJ DESIGN & PROJECT MANAGEMENT SCHOOL PASSAGE HAWKS ROAD KINGSTON UPON THAMES KT1 3DU UNITED KINGDOM

View Document

24/05/1224 May 2012 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