Advanced company searchLink opens in new window

CJR PROPERTY HOLDINGS LIMITED

Company number 10490124

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)
13 May 2024 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to The Brayton Manor Road Easingwold York YO61 3AS on 13 May 2024
27 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
28 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
10 Sep 2021 MR01 Registration of charge 104901240005, created on 9 September 2021
06 May 2021 MR01 Registration of charge 104901240004, created on 6 May 2021
28 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with updates
08 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 MR01 Registration of charge 104901240003, created on 8 April 2020
24 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
23 Nov 2019 AA Micro company accounts made up to 31 March 2019
04 Oct 2019 MR01 Registration of charge 104901240002, created on 3 October 2019
27 Nov 2018 PSC04 Change of details for Mr Christopher John Ramsay as a person with significant control on 27 November 2018
24 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
16 Jun 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 MR01 Registration of charge 104901240001, created on 10 April 2018
01 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 March 2017
25 Oct 2017 CH01 Director's details changed for Mr Christopher John Ramsay on 25 October 2017
25 Oct 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 25 October 2017
04 Feb 2017 AA01 Current accounting period shortened from 30 November 2017 to 31 March 2017
22 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-22
  • GBP 100