CJR HOMES LIMITED - MANCHESTER


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

Description Filing date
Officers. Officer name: Miss Charlotte Julie Rabin. Change date: 2022-12-31. 2024-02-28 View Report
Address. Old address: 6th Floor 49 Peter Street Manchester M2 3NG England. New address: C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB. Change date: 2024-02-01. 2024-02-01 View Report
Confirmation statement. Statement with updates. 2023-12-12 View Report
Persons with significant control. Psc name: Miss Charlotte Julie Rabin. Change date: 2019-10-01. 2023-12-12 View Report
Accounts. Accounts type total exemption full. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2022-12-17 View Report
Accounts. Accounts type total exemption full. 2022-09-06 View Report
Confirmation statement. Statement with no updates. 2021-12-10 View Report
Mortgage. Charge creation date: 2021-09-24. Charge number: 117213920003. 2021-10-06 View Report
Mortgage. Charge number: 117213920004. Charge creation date: 2021-09-24. 2021-10-06 View Report
Accounts. Accounts type total exemption full. 2021-08-12 View Report
Mortgage. Charge number: 117213920001. 2021-06-07 View Report
Mortgage. Charge creation date: 2021-06-04. Charge number: 117213920002. 2021-06-07 View Report
Confirmation statement. Statement with no updates. 2020-12-24 View Report
Officers. Officer name: Miss Charlotte Julie Rabin. Change date: 2020-06-26. 2020-06-26 View Report
Address. New address: 6th Floor 49 Peter Street Manchester M2 3NG. Change date: 2020-06-26. Old address: The Great Barn the Great Barn, Holly Vale Marple Bridge Stockport SK6 5AS England. 2020-06-26 View Report
Officers. Officer name: Miss Charlotte Julie Rabin. Change date: 2020-06-26. 2020-06-26 View Report
Accounts. Accounts type total exemption full. 2020-02-18 View Report
Confirmation statement. Statement with no updates. 2020-01-11 View Report
Address. Old address: The Great Barn the Great Barn, Holly Vale Marple Bridge Stockport SK6 5AS England. Change date: 2020-01-11. New address: The Great Barn the Great Barn, Holly Vale Marple Bridge Stockport SK6 5AS. 2020-01-11 View Report
Address. New address: The Great Barn the Great Barn, Holly Vale Marple Bridge Stockport SK6 5AS. Old address: 5a Pinfold Lane Romiley Stockport SK6 4NP England. Change date: 2020-01-11. 2020-01-11 View Report
Mortgage. Charge number: 117213920001. Charge creation date: 2019-03-27. 2019-03-29 View Report
Address. New address: 5a Pinfold Lane Romiley Stockport SK6 4NP. Old address: 4 Aysgarth Avenue Romiley Stockport SK6 4PX United Kingdom. Change date: 2019-03-14. 2019-03-14 View Report
Incorporation. Capital: GBP 1 2018-12-11 View Report