CS01 |
Confirmation statement with updates January 27, 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2023 to April 29, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 15, 2023 new director was appointed.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 15, 2023 new director was appointed.
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088636260003, created on July 15, 2021
filed on: 26th, July 2021
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 088636260002, created on July 15, 2021
filed on: 19th, July 2021
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to April 30, 2019
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088636260001, created on February 28, 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On July 19, 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 166 College Road Harrow Middlesex HA1 1RA. Change occurred on July 19, 2016. Company's previous address: 88/98 College Road Harrow Middlesex HA1 1RA.
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On June 21, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed C.J.A.M. property LIMITEDcertificate issued on 25/06/15
filed on: 25th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 9, 2015: 1.00 GBP
capital
|
|
CH01 |
On February 9, 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 88/98 College Road Harrow Middlesex HA1 1RA. Change occurred on January 19, 2015. Company's previous address: Suite a 4-6 Canfield Place London NW6 3BT United Kingdom.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to April 30, 2015
filed on: 20th, February 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(45 pages)
|