CJD PROJECTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-07-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD RICHARDSON
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-06-07 delete address THE NEWS BUILDING C/O RANDALL ROBINSON, 3RD FLOOR 3 LONDON BRIDGE STREET LONDON UNITED KINGDOM SE1 9SG
2022-06-07 insert address KEMP HOUSE 160 CITY ROAD LONDON ENGLAND EC1V 2NX
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-07 update registered_address
2022-05-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2022 FROM THE NEWS BUILDING C/O RANDALL ROBINSON, 3RD FLOOR 3 LONDON BRIDGE STREET LONDON SE1 9SG UNITED KINGDOM
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-09-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER RICHARDSON / 28/09/2020
2020-09-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JAMES RICHARDSON / 28/09/2020
2020-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-05-07 delete address OFFICE 360, 3RD FLOOR, THE NEWS BUILDING 3 LONDON BRIDGE STREET LONDON ENGLAND SE1 9SG
2020-05-07 insert address THE NEWS BUILDING C/O RANDALL ROBINSON, 3RD FLOOR 3 LONDON BRIDGE STREET LONDON UNITED KINGDOM SE1 9SG
2020-05-07 update registered_address
2020-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2020 FROM OFFICE 360, 3RD FLOOR, THE NEWS BUILDING 3 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-09-07 delete address 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA
2019-09-07 insert address OFFICE 360, 3RD FLOOR, THE NEWS BUILDING 3 LONDON BRIDGE STREET LONDON ENGLAND SE1 9SG
2019-09-07 update registered_address
2019-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM OFFICE 360, 3RD FLOOR, NEWS BUILDING 3 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND
2019-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-10-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-08-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-01-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2016-01-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-12-16 update statutory_documents 01/09/15 FULL LIST
2015-07-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-01-07 insert company_previous_name CJD LIMITED
2015-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2015-01-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2015-01-07 update company_status Active - Proposal to Strike off => Active
2015-01-07 update name CJD LIMITED => CJD PROJECTS LIMITED
2015-01-07 update returns_last_madeup_date 2012-09-01 => 2014-09-01
2015-01-07 update returns_next_due_date 2013-09-29 => 2015-09-29
2014-12-09 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-12-09 update statutory_documents ORDER OF COURT - RESTORATION
2014-12-09 update statutory_documents 01/09/13 FULL LIST
2014-12-09 update statutory_documents 01/09/14 FULL LIST
2014-12-09 update statutory_documents COMPANY NAME CHANGED CJD CERTIFICATE ISSUED ON 09/12/14
2014-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER RICHARDSON / 30/10/2013
2014-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER RICHARDSON / 30/10/2013
2014-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JAMES RICHARDSON / 30/10/2013
2014-12-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-09 update statutory_documents CHANGE OF NAME 01/10/2014
2014-03-25 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-07 update company_status Active => Active - Proposal to Strike off
2013-12-10 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-03 update statutory_documents APPLICATION FOR STRIKING-OFF
2013-08-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-23 update returns_next_due_date 2012-09-29 => 2013-09-29
2012-10-30 update statutory_documents 01/09/12 FULL LIST
2012-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-20 update statutory_documents 01/09/11 FULL LIST
2011-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-27 update statutory_documents 01/09/10 FULL LIST
2010-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-29 update statutory_documents 01/09/09 FULL LIST
2009-07-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2008 FROM, 9 BICKEL'S YARD, 151-153 BERMONDSEY STREET, LONDON BRIDGE, LONDON, SE1 3HA
2008-11-28 update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2008 FROM, 9 BICKEL'S YARD, 151-153 BERMONDSEY STREET, LONDON BRIDGE, LONDON, SE1 3HA
2008-08-22 update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2008-04-20 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-04-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2006-12-15 update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-15 update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 54 GROVE HILL ROAD, LONDON, SE5 8DG
2004-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-11 update statutory_documents NEW SECRETARY APPOINTED
2004-09-08 update statutory_documents DIRECTOR RESIGNED
2004-09-08 update statutory_documents SECRETARY RESIGNED
2004-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION