CJ BUILDING MAINTENANCE & DEVELOPMENTS LIMITED

06463547
104 ST. ANDREWS ROAD BRIDPORT DORSET DT6 3BL

Documents

Documents
Date Category Description Pages
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2023 accounts Annual Accounts 3 Buy now
07 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 3 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 7 Buy now
16 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 6 Buy now
04 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 5 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 2 Buy now
15 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 2 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
30 Oct 2015 accounts Annual Accounts 4 Buy now
30 Oct 2015 accounts Annual Accounts 2 Buy now
29 Oct 2015 accounts Amended Accounts 9 Buy now
19 Jun 2015 mortgage Registration of a charge 6 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
30 Oct 2014 accounts Annual Accounts 3 Buy now
25 Jun 2014 accounts Annual Accounts 3 Buy now
26 Jan 2014 annual-return Annual Return 4 Buy now
08 May 2013 annual-return Annual Return 4 Buy now
08 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2012 accounts Annual Accounts 4 Buy now
20 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
03 Mar 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 officers Appointment of director (Mr Kevin John Nunn) 2 Buy now
01 Mar 2012 officers Termination of appointment of director (Christine Vickery) 1 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
31 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2011 accounts Annual Accounts 4 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 officers Change of particulars for director (Ms Christine Vickery) 2 Buy now
25 Jun 2010 accounts Annual Accounts 3 Buy now
24 May 2010 officers Termination of appointment of secretary (Cfl Secretaries Limited) 1 Buy now
24 May 2010 officers Appointment of corporate secretary (Coform Secretaries Limited) 2 Buy now
24 Mar 2010 officers Change of particulars for director (Ms Christine Vickery) 2 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
14 Jan 2010 officers Change of particulars for director (Ms Christine Vickery) 2 Buy now
14 Jan 2010 officers Change of particulars for corporate secretary (Cfl Secretaries Limited) 1 Buy now
09 Apr 2009 officers Secretary appointed cfl secretaries LIMITED 1 Buy now
07 Apr 2009 annual-return Return made up to 03/01/09; full list of members 3 Buy now
07 Apr 2009 officers Director's change of particulars / christine vickery / 01/12/2008 2 Buy now
25 Mar 2009 officers Appointment terminated secretary cfl secretaries LIMITED 1 Buy now
03 Jan 2008 incorporation Incorporation Company 11 Buy now