- Company Overview for CJP OUTREACH SERVICES LTD (05802997)
- Filing history for CJP OUTREACH SERVICES LTD (05802997)
- People for CJP OUTREACH SERVICES LTD (05802997)
- Registers for CJP OUTREACH SERVICES LTD (05802997)
- More for CJP OUTREACH SERVICES LTD (05802997)
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) |
---|---|---|---|
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
23 Jul 2021 | AD01 | Registered office address changed from Unit 5, the Boathouse Wharf Street Brighouse West Yorkshire HD6 1PP England to The Boat House Wharf Street Brighouse HD6 1PP on 23 July 2021 | |
23 Jul 2021 | PSC07 | Cessation of Christopher James Edmund Pearson as a person with significant control on 22 June 2021 | |
20 Jul 2021 | PSC01 | Notification of Robin Charles Sidebottom as a person with significant control on 22 June 2021 | |
20 Jul 2021 | PSC01 | Notification of Philip Thomas Hall as a person with significant control on 22 June 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr Robin Charles Sidebottom as a director on 22 June 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr Philip Thomas Hall as a director on 22 June 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Christopher James Edmund Pearson as a director on 22 June 2021 | |
28 Jun 2021 | AD01 | Registered office address changed from C/O Brows View Linton Skipton North Yorkshire BD23 5HH England to Unit 5, the Boathouse Wharf Street Brighouse West Yorkshire HD6 1PP on 28 June 2021 | |
17 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
25 Nov 2020 | CH01 | Director's details changed for Mr Christopher James Edmund Pearson on 13 November 2020 | |
25 Nov 2020 | EH01 | Elect to keep the directors' register information on the public register | |
25 Nov 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
18 Nov 2020 | PSC04 | Change of details for Mr Christopher James Edmund Pearson as a person with significant control on 13 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from C/O 144 Bradley View Holywell Green Halifax West Yorkshire HX4 9EA to C/O Brows View Linton Skipton North Yorkshire BD23 5HH on 18 November 2020 | |
31 Jul 2020 | AA | Micro company accounts made up to 31 May 2020 | |
02 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
06 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
05 Jul 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates |