CPJ ENVIRONMENTAL SERVICES LIMITED - History of Changes


DateDescription
2024-04-30 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-06-08 update statutory_documents CESSATION OF CARL PHILLIP JEFFREY AS A PSC
2022-06-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPJ INVESTMENTS LTD
2022-06-07 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/06/2020
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-05 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-06-07 delete address THE OLD VICARAGE 51 ST JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GP
2020-06-07 insert address JAFFA PARK MOOR FARM ROAD WEST AIRFIELD INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE ENGLAND DE6 1HD
2020-06-07 update registered_address
2020-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2020 FROM THE OLD VICARAGE 51 ST JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GP
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-24 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-08-07 update num_mort_outstanding 3 => 2
2019-08-07 update num_mort_satisfied 1 => 2
2019-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PHILLIP JEFFERY / 26/06/2019
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-07 update num_mort_charges 3 => 4
2019-04-07 update num_mort_outstanding 2 => 3
2019-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042348010004
2018-10-07 update num_mort_charges 2 => 3
2018-10-07 update num_mort_outstanding 1 => 2
2018-08-07 update num_mort_outstanding 2 => 1
2018-08-07 update num_mort_satisfied 0 => 1
2018-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042348010003
2018-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL PHILLIP JEFFREY
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-07 update statutory_documents 14/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-08 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-01 update statutory_documents 14/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-03 update statutory_documents 14/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH BLOOR
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-02 update statutory_documents 14/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4523 - Construction roads, airfields etc.
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-04-10 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents 14/06/12 FULL LIST
2012-04-18 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-11 update statutory_documents 14/06/11 FULL LIST
2011-05-03 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 14/06/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL PHILLIP JEFFERY / 14/06/2010
2010-03-29 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-10 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-02-27 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-10 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-12 update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-12 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-05 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-06 update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-04 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-18 update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 13 SAINT JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GP
2001-08-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02
2001-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-06 update statutory_documents NEW SECRETARY APPOINTED
2001-07-06 update statutory_documents DIRECTOR RESIGNED
2001-07-06 update statutory_documents SECRETARY RESIGNED
2001-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION