C J PROPERTIES (YORKSHIRE) LIMITED - EAST YORKSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-14 View Report
Accounts. Accounts type total exemption full. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2022-07-28 View Report
Accounts. Accounts type total exemption full. 2022-05-25 View Report
Confirmation statement. Statement with updates. 2021-07-14 View Report
Accounts. Accounts type total exemption full. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2020-08-28 View Report
Accounts. Accounts type total exemption full. 2020-05-06 View Report
Confirmation statement. Statement with no updates. 2019-08-19 View Report
Accounts. Accounts type total exemption full. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2018-08-23 View Report
Accounts. Accounts type total exemption full. 2018-05-17 View Report
Mortgage. Charge creation date: 2017-11-24. Charge number: 045350580001. 2017-11-27 View Report
Confirmation statement. Statement with updates. 2017-08-16 View Report
Accounts. Accounts type total exemption small. 2017-06-28 View Report
Capital. Capital return purchase own shares. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2016-09-15 View Report
Accounts. Accounts type total exemption small. 2016-06-09 View Report
Capital. Capital allotment shares. 2016-06-02 View Report
Officers. Officer name: Mr Ben Whiting. Appointment date: 2015-10-07. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2015-09-23 View Report
Accounts. Accounts type total exemption small. 2015-06-04 View Report
Document replacement. Form type: AR01. Made up date: 2014-09-13. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2014-09-17 View Report
Accounts. Accounts type total exemption small. 2014-05-29 View Report
Capital. Capital return purchase own shares. 2014-05-06 View Report
Capital. Capital allotment shares. 2014-04-15 View Report
Officers. Officer name: Yvette Wilkinson. 2014-04-02 View Report
Resolution. Description: Resolutions. 2013-11-29 View Report
Capital. Capital allotment shares. 2013-11-29 View Report
Change of constitution. Statement of companys objects. 2013-11-29 View Report
Capital. Capital return purchase own shares. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-09-13 View Report
Accounts. Accounts type total exemption small. 2013-05-29 View Report
Officers. Officer name: Mr Edward James Whiting. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2012-09-14 View Report
Accounts. Accounts type total exemption small. 2012-06-28 View Report
Capital. Capital allotment shares. 2011-10-04 View Report
Miscellaneous. Description: Form 123 increase in nom cap. 2011-09-27 View Report
Resolution. Description: Resolutions. 2011-09-27 View Report
Annual return. With made up date full list shareholders. 2011-09-15 View Report
Accounts. Accounts type total exemption small. 2011-05-06 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Officers. Change date: 2009-10-01. Officer name: Yvette Wilkinson. 2010-09-21 View Report
Accounts. Accounts type total exemption small. 2010-05-07 View Report
Annual return. Legacy. 2009-09-16 View Report
Accounts. Accounts type total exemption small. 2009-05-01 View Report
Annual return. Legacy. 2008-11-25 View Report
Capital. Description: Nc inc already adjusted 05/03/08. 2008-06-24 View Report
Resolution. Description: Resolutions. 2008-06-24 View Report