CJP CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewRegistered office address changed from Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF England to Bank House 10th Floor Pilgrim Street Newcastle upon Tyne NE1 6QF on 2025-10-21

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

05/04/245 April 2024 Appointment of Mrs Carole Penelope O'neil as a director on 2024-03-31

View Document

05/04/245 April 2024 Termination of appointment of David Peter Dryden as a director on 2024-03-31

View Document

05/04/245 April 2024 Cessation of David Peter Dryden as a person with significant control on 2024-03-31

View Document

05/04/245 April 2024 Notification of Carole Penelope O'neil as a person with significant control on 2024-03-31

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

02/11/162 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM
HORSLEY HOUSE
REGENT CENTRE, GOSFORTH
NEWCASTLE UPON TYNE
TYNE & WEAR
NE3 3LU

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER DRYDEN / 30/09/2015

View Document

12/12/1512 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

04/05/154 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

19/11/1419 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

04/05/134 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER DRYDEN / 26/05/2011

View Document

13/02/1213 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER DRYDEN / 03/05/2011

View Document

04/05/114 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DRYDEN / 03/05/2010

View Document

23/03/1023 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED TOMAS GERARD NEESON

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON LONGSTAFF

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON LONGSTAFF

View Document

10/03/1010 March 2010 SECRETARY APPOINTED MRS SARAH LOUISE PRIME

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY ALISON LONGSTAFF

View Document

20/05/0920 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON LONGSTAFF / 30/06/2008

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DRYDEN / 05/03/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DRYDEN / 05/03/2009

View Document

19/05/0919 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON LONGSTAFF / 30/06/2008

View Document

15/04/0915 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: G OFFICE CHANGED 08/08/03 27 PORTLAND TERRACE NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1QP

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information