CJ PROPLAN LTD
Status | ACTIVE |
Company No. | 09314749 |
Category | Private Limited Company |
Incorporated | 17 Nov 2014 |
Age | 9 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CJ PROPLAN LTD is an active private limited company with number 09314749. It was incorporated 9 years, 6 months, 14 days ago, on 17 November 2014. The company address is 14 Smallack Close, Plymouth, PL6 5EN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 12 Aug 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Address
Type: AD01
Old address: Unit Msu9a 1, Charles Street Plymouth PL1 1EA England
New address: 14 Smallack Close Plymouth PL6 5EN
Change date: 2019-08-19
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2017
Action Date: 29 Apr 2017
Category: Address
Type: AD01
Old address: Flat 2, Shepard House 1 North Street Plymouth PL4 0AF
New address: Unit Msu9a 1, Charles Street Plymouth PL1 1EA
Change date: 2017-04-29
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 19 Oct 2016
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chijioke Symphorianus Achionye
Appointment date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-24
New address: Flat 2, Shepard House 1 North Street Plymouth PL4 0AF
Old address: Flat 2, Shepard House 1 North Street Plymouth PL4 0AF England
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-24
Old address: 77 Ushers Court Trowbridge Wiltshire BA14 8GE England
New address: Flat 2, Shepard House 1 North Street Plymouth PL4 0AF
Documents
Change person director company with change date
Date: 07 Mar 2015
Action Date: 04 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Chijioke Symphorianus Achionye
Change date: 2015-03-04
Documents
Capital allotment shares
Date: 25 Feb 2015
Action Date: 25 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-25
Capital : 1 GBP
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Address
Type: AD01
New address: 77 Ushers Court Trowbridge Wiltshire BA14 8GE
Change date: 2015-01-20
Old address: 1 Balfour Road Dover Kent CT16 2NQ England
Documents
Capital allotment shares
Date: 09 Dec 2014
Action Date: 04 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-04
Capital : 1 GBP
Documents
Termination director company with name termination date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chijioke Symphorianus Achionye
Termination date: 2014-12-09
Documents
Appoint person director company with name date
Date: 08 Dec 2014
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chijioke Symphorianus Achionye
Appointment date: 2014-12-04
Documents
Change person director company with change date
Date: 06 Dec 2014
Action Date: 05 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-05
Officer name: Chijioke Achionye
Documents
Some Companies
52 ASTON CLINTON ROAD,AYLESBURY,HP22 5AA
Number: | 11747361 |
Status: | ACTIVE |
Category: | Private Limited Company |
AWT IT AND DATA SOLUTIONS LIMITED
7 HAZELMERE GARDENS,HORNCHURCH,RM11 2AX
Number: | 09091075 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEHILL COMPUTER SERVICES LTD.
16 ROWAN CRESCENT,AYR,KA7 3LZ
Number: | SC162377 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 02149781 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 MORTIMER STREET,LONDON,W1W 7SU
Number: | 10205180 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOSOUGHAN FARM BOSOUGHAN,NEWQUAY,TR8 4ND
Number: | 05763213 |
Status: | ACTIVE |
Category: | Private Limited Company |