CJ PROPERTY GROUP LTD

Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-02-28

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

02/11/232 November 2023 Notification of Carley Jones as a person with significant control on 2023-11-01

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

10/06/2310 June 2023 Termination of appointment of Ciara Farrell as a director on 2023-05-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/12/2213 December 2022 Registered office address changed from 480 Chester Road Chester Road Manchester M16 9HE England to Unit 4 Discovery Works Trafford Park Road Trafford Park Manchester M17 1AN on 2022-12-13

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/10/2120 October 2021 Certificate of change of name

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

02/10/212 October 2021 Appointment of Miss Carley Louise Jones as a director on 2021-09-25

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/10/2030 October 2020 COMPANY NAME CHANGED THE LASER CLUB LTD CERTIFICATE ISSUED ON 30/10/20

View Document

31/07/2031 July 2020 COMPANY NAME CHANGED SICSTUDIOS LTD CERTIFICATE ISSUED ON 31/07/20

View Document

30/07/2030 July 2020 Registered office address changed from , 15 Wet Earth Green, Swinton, Manchester, M27 8AL, United Kingdom to 480 Chester Road Chester Road Manchester M16 9HE on 2020-07-30

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 15 WET EARTH GREEN SWINTON MANCHESTER M27 8AL UNITED KINGDOM

View Document

27/06/2027 June 2020 CESSATION OF CARLEY LOUISE JONES AS A PSC

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/1913 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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