Advanced company searchLink opens in new window

C J N PROJECTS MANAGEMENTS LIMITED

Company number 04728694

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
02 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 10
26 May 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
01 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 March 2020
06 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
07 May 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 8
03 May 2019 AA Total exemption full accounts made up to 31 March 2019
13 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 6
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 5
16 May 2016 CH01 Director's details changed for Colin John Newland on 16 May 2016
16 May 2016 CH03 Secretary's details changed for Joanne Anita Newland on 16 May 2016
16 May 2016 AD01 Registered office address changed from 16 Frerichs Close Wickford Essex SS12 9QD to Damer House Meadow Way Wickford Essex SS12 9HA on 16 May 2016
29 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 2
27 Jul 2015 AA Total exemption full accounts made up to 31 March 2015