CJP CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
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 Notification of Carole Penelope O'neil as a person with significant control 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

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

View Document

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

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 Annual return made up to 3 May 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

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, SECRETARY ALISON LONGSTAFF

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

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

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 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

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 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

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

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


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