CHJ PROPERTY INVESTMENTS LTD
Status | ACTIVE |
Company No. | NI640738 |
Category | Private Limited Company |
Incorporated | 12 Sep 2016 |
Age | 7 years, 8 months, 21 days |
Jurisdiction | Northern Ireland |
SUMMARY
CHJ PROPERTY INVESTMENTS LTD is an active private limited company with number NI640738. It was incorporated 7 years, 8 months, 21 days ago, on 12 September 2016. The company address is 76 Portaferry Road, Newtownards, BT23 8SQ, Northern Ireland.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 29 Apr 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hollie Neale
Notification date: 2022-03-01
Documents
Cessation of a person with significant control
Date: 29 Apr 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Johnathan James Lucas Clarke
Cessation date: 2022-03-01
Documents
Change to a person with significant control
Date: 17 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Catherine Emily Elizabeth Clarke
Change date: 2021-12-13
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Johnathan James Lucas Clarke
Change date: 2021-01-15
Documents
Change person director company with change date
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Andrea Clarke
Change date: 2021-01-15
Documents
Change person director company with change date
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-15
Officer name: Mr Samuel James Clarke
Documents
Change to a person with significant control
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-15
Psc name: Mrs Gillian Andrea Clarke
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-15
Old address: 47 Ballyhenry Road Comber Co. Down BT23 5JZ United Kingdom
New address: 76 Portaferry Road Newtownards BT23 8SQ
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Cessation of a person with significant control
Date: 04 Sep 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-01
Psc name: Hollie Elizabeth Matthews
Documents
Some Companies
A JACOBS ELECTRICAL SERVICES LIMITED
2 PINTAIL CLOSE,BASINGSTOKE,RG22 5UG
Number: | 05498180 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
51 ANNESBOROUGH ROAD,CRAIGAVON,BT67 9JD
Number: | NI070583 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, 69A,POTTERS BAR,EN6 5AS
Number: | 10589294 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 12, BUDE BUSINESS CENTRE,BUDE,EX23 8QN
Number: | 06501533 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CANNONS ACCOUNTANTS UNIT F KINGSMEAD,FOLKESTONE,CT19 5EU
Number: | 10114339 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 STAFFORD STREET,MARKET DRAYTON,TF9 1HX
Number: | 08735135 |
Status: | ACTIVE |
Category: | Private Limited Company |