- Company Overview for CJP MANAGEMENT LIMITED (04441166)
- Filing history for CJP MANAGEMENT LIMITED (04441166)
- People for CJP MANAGEMENT LIMITED (04441166)
- More for CJP MANAGEMENT LIMITED (04441166)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
05 Apr 2024 | PSC01 | Notification of Carole Penelope O'neil as a person with significant control on 31 March 2024 | |
05 Apr 2024 | PSC07 | Cessation of David Peter Dryden as a person with significant control on 31 March 2024 | |
05 Apr 2024 | AP01 | Appointment of Mrs Carole Penelope O'neil as a director on 31 March 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of David Peter Dryden as a director on 31 March 2024 | |
25 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Tomas Gerard Neeson as a director on 1 December 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Keith Anderson as a director on 30 June 2020 | |
03 Jul 2020 | PSC07 | Cessation of Keith Anderson as a person with significant control on 30 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
02 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
24 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | AD01 | Registered office address changed from Horsley House Regent Centre Gosforth Newcastle upon Tyne NE3 3LU to 4th Floor, Partnership House Regent Farm Road Gosforth Newcastle upon Tyne NE3 3AF on 24 May 2016 |