Advanced company searchLink opens in new window

CJP MANAGEMENT LIMITED

Company number 04441166

Filter by category

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)
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
  • GBP 13
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