Advanced company searchLink opens in new window

CHARLES JEFFREY DEVELOPMENTS LIMITED

Company number 05697663

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2019 AA Micro company accounts made up to 31 March 2018
14 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
08 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 AD01 Registered office address changed from 801 Tower Point, 52 Sydney Road Enfield Middlesex EN2 6SZ to Gor-Ray House 758 Great Cambridge Road Enfield EN1 3GN on 1 December 2016
02 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
06 Jan 2014 TM01 Termination of appointment of Jeffrey Lever as a director
06 Jan 2014 AP01 Appointment of Shirley Jean Lever as a director
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
09 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
29 Feb 2012 TM02 Termination of appointment of Fatma Onuk as a secretary
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
11 Jan 2011 AA Total exemption full accounts made up to 31 March 2010