CJH DESIGN ENGINEERING SERVICES LIMITED
Status | ACTIVE |
Company No. | 04580469 |
Category | Private Limited Company |
Incorporated | 04 Nov 2002 |
Age | 21 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
CJH DESIGN ENGINEERING SERVICES LIMITED is an active private limited company with number 04580469. It was incorporated 21 years, 5 months, 23 days ago, on 04 November 2002. The company address is The Rookery The Rookery, Alderton, NN12 7LN, Northamptonshire.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Notification of a person with significant control
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Sarah Higham
Notification date: 2023-06-22
Documents
Confirmation statement with no updates
Date: 08 Jan 2023
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 25 Dec 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type micro entity
Date: 18 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type micro entity
Date: 16 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Statement of companys objects
Date: 26 Sep 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 26 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 Aug 2011
Action Date: 01 Aug 2011
Category: Capital
Type: SH01
Capital : 10.00 GBP
Date: 2011-08-01
Documents
Capital name of class of shares
Date: 12 Aug 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher James Higham
Change date: 2010-06-08
Documents
Change person director company with change date
Date: 03 Dec 2010
Action Date: 03 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Catherine Sarah Mein
Change date: 2010-12-03
Documents
Change registered office address company with date old address
Date: 16 Jul 2010
Action Date: 16 Jul 2010
Category: Address
Type: AD01
Old address: 9 Larksway Bishops Stortford Hertfordshire CM23 4DG
Change date: 2010-07-16
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Termination director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Higham
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Catherine Sarah Mein
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Christopher James Higham
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 20 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-20
Officer name: Shirley Marjorie Higham
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/06; full list of members
Documents
Legacy
Date: 10 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 25 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 25/08/06 from: 7 box close steeple view basildon essex SS15 4AG
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 05/12/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AARHUS KARLSHAMN,HULL,HU9 5PX
Number: | 02193829 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FARM ROAD,WOKING,GU22 9HL
Number: | 11238061 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCTONBURY INVESTMENTS LIMITED
39 SACKVILLE ROAD,HOVE,BN3 3WD
Number: | 07832619 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXDALE ENGINEERING SERVICES LTD
32 MAIN STREET,NOTTINGHAM,NG4 4PN
Number: | 04148543 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BEAN COFFEE HOUSE AND COCKTAIL LOUNGE LTD
OLD BEAN COFFEE HOUSE,ARBROATH,DD11 1NN
Number: | SC602226 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 YEW TREE LANE,WOLVERHAMPTON,WV6 8UG
Number: | 11002621 |
Status: | ACTIVE |
Category: | Private Limited Company |