CJC PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/2018 August 2020 APPLICATION FOR STRIKING-OFF

View Document

18/03/2018 March 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CORBETT / 25/09/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CORBETT / 25/09/2018

View Document

08/10/188 October 2018 SECRETARY'S CHANGE OF PARTICULARS / SHEILA CORBETT / 25/09/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

04/04/184 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/09/167 September 2016 SECRETARY'S CHANGE OF PARTICULARS / SHEILA CORBETT / 07/09/2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CORBETT / 07/09/2016

View Document

06/05/166 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 18/04/14 NO CHANGES

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB UNITED KINGDOM

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 28 PRINTERS CLOSE MANCHESTER GREATER MANCHESTER M19 1TL UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 45 UPPER ROAD SHREWSBURY SHROPSHIRE SY3 9JP UNITED KINGDOM

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CORBETT / 06/10/2011

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILA CORBETT / 06/10/2011

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CORBETT / 17/03/2011

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 21 CHESTER STRET SHREWSBURY SY1 1NX UNITED KINGDOM

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILA CORBETT / 17/03/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 25 NEWQUAY DRIVE BRAMHALL STOCKPORT GREATER MANCHESTER SK7 2HT

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CORBETT / 26/08/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA CORBETT / 26/08/2010

View Document

25/06/1025 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CORBETT / 18/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 S366A DISP HOLDING AGM 08/07/07

View Document

18/04/0718 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information