CJ'S PUB'S LTD

Company Documents

DateDescription
12/03/2512 March 2025 Cessation of Anne-Marie Lewis as a person with significant control on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Anne-Marie Lewis as a director on 2025-03-12

View Document

12/03/2512 March 2025 Change of details for Christian Jameson as a person with significant control on 2025-03-12

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

10/01/2510 January 2025 Change of details for Christian Jameson as a person with significant control on 2024-10-22

View Document

10/01/2510 January 2025 Director's details changed for Christian Jameson on 2024-09-10

View Document

10/01/2510 January 2025 Notification of Anne-Marie Lewis as a person with significant control on 2024-10-22

View Document

02/01/252 January 2025 Change of share class name or designation

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

22/10/2422 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Miss Anne-Marie Lewis as a director on 2024-10-22

View Document

25/09/2425 September 2024 Registered office address changed from White Hart 6 Corn Market Wimborne BH21 1JL England to 33 West Borough United Kingdom Wimborne United Kingdom BH21 1LT on 2024-09-25

View Document

10/01/2410 January 2024 Incorporation

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