Advanced company searchLink opens in new window

CEE JAY DEVELOPMENTS LIMITED

Company number 06815193

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)
03 Apr 2024 AA Micro company accounts made up to 29 February 2024
23 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
17 Oct 2022 AA Micro company accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
28 Oct 2021 AA Micro company accounts made up to 28 February 2021
17 May 2021 CS01 Confirmation statement made on 10 February 2021 with updates
15 Feb 2021 AA Micro company accounts made up to 29 February 2020
12 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
21 Oct 2019 AA Micro company accounts made up to 28 February 2019
13 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
24 Oct 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
25 Aug 2017 AA Micro company accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
24 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
17 Mar 2014 AD01 Registered office address changed from the Bungalow Hilltop Breadsall Derbyshire DE21 4FY on 17 March 2014
17 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 Mar 2014 CH01 Director's details changed for Mr Clive Middleton on 6 December 2013
17 Mar 2014 CH01 Director's details changed for Mrs Jacqueline Christine Middleton on 6 December 2013
17 Mar 2014 CH03 Secretary's details changed for Mrs Jacqueline Christine Middleton on 6 December 2013