C 2 J DESIGN LIMITED
Status | ACTIVE |
Company No. | 06293213 |
Category | Private Limited Company |
Incorporated | 26 Jun 2007 |
Age | 16 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
C 2 J DESIGN LIMITED is an active private limited company with number 06293213. It was incorporated 16 years, 11 months, 12 days ago, on 26 June 2007. The company address is St David's House St David's House, Brecon, LD3 7BN, Powys.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 19 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 03 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Capital allotment shares
Date: 16 Apr 2021
Action Date: 17 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-17
Capital : 208 GBP
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Change to a person with significant control
Date: 28 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Andrea Chichester
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 28 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Keith James Chichester
Documents
Change person director company with change date
Date: 28 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith James Chichester
Change date: 2020-06-02
Documents
Change person director company with change date
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-23
Officer name: Andrea Chichester
Documents
Change person director company with change date
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-23
Officer name: Andrea Chichester
Documents
Change person secretary company with change date
Date: 23 Jun 2020
Action Date: 23 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-06-23
Officer name: Andrea Chichester
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrea Chichester
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Iestyn Wyn Jones
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael David Chichester
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Keith James Chichester
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert John Chichester
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Capital variation of rights attached to shares
Date: 30 Mar 2017
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 24 Mar 2017
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Capital : 204 GBP
Date: 2016-07-01
Documents
Capital allotment shares
Date: 24 Mar 2017
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Capital : 204 GBP
Date: 2016-07-01
Documents
Capital allotment shares
Date: 24 Mar 2017
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-01
Capital : 204 GBP
Documents
Capital allotment shares
Date: 24 Mar 2017
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-01
Capital : 204 GBP
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Chichester
Appointment date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Resolution
Date: 19 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Apr 2016
Action Date: 01 Jan 2015
Category: Capital
Type: SH01
Capital : 202 GBP
Date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Michael Scott
Appointment date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Michael David Chichester
Documents
Appoint person director company with name date
Date: 22 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Iestyn Wyn Jones
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 19 Sep 2013
Action Date: 19 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-19
Old address: 34 High Street Brecon Powys LD3 7AN
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 12 Feb 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Some Companies
CRYSTAL CAPITAL INVESTMENTS LP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL020790 |
Status: | ACTIVE |
Category: | Limited Partnership |
183 FRASER ROAD,SHEFFIELD,S8 0JP
Number: | 08419656 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ
Number: | 07358109 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 OLINDA ROAD,LONDON,N16 6TL
Number: | 03172158 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1J 8HY
Number: | 07121719 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5-6 SPACE HOUSE,LONDON,NW10 7SU
Number: | 10483437 |
Status: | ACTIVE |
Category: | Private Limited Company |