CJ PLUMBING & HEATING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-12 delete source_ip 46.38.168.64
2023-03-12 insert source_ip 13.41.93.159
2023-01-08 insert general_emails in..@cjph.co.uk
2023-01-08 insert alias CJ Plumbing and Heating Limited
2023-01-08 insert alias CJ Plumbing and Heating Ltd.
2023-01-08 insert email in..@cjph.co.uk
2023-01-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / CJ GROUP SERVICES LIMITED / 09/06/2022
2022-06-09 update statutory_documents CESSATION OF EDISON HOUSE GROUP LIMITED AS A PSC
2022-04-06 insert index_pages_linkeddomain trustatrader.com
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CJ GROUP SERVICES LIMITED
2021-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDISON HOUSE GROUP LIMITED
2021-07-20 update statutory_documents CESSATION OF ASHLEY PAUL HAMMOND AS A PSC
2021-07-20 update statutory_documents CESSATION OF CJ GROUP SERVICES LIMITED AS A PSC
2021-07-07 update account_ref_month 5 => 3
2021-07-07 update accounts_next_due_date 2022-02-28 => 2021-12-31
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-06-04 update statutory_documents PREVSHO FROM 31/05/2021 TO 31/03/2021
2021-04-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CJ GROUP SERVICES LIMITED
2021-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY PAUL HAMMOND / 13/08/2020
2021-02-07 delete address 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK UNITED KINGDOM IP7 6RD
2021-02-07 insert address UNIT 7 EDISON HOUSE EDISON CLOSE RANSOMES EUROPARK IPSWICH ENGLAND IP3 9GU
2021-02-07 update registered_address
2021-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RD UNITED KINGDOM
2020-09-04 update statutory_documents ADOPT ARTICLES 24/08/2020
2020-09-03 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-26 update statutory_documents SOLVENCY STATEMENT DATED 13/08/20
2020-08-26 update statutory_documents REDUCE ISSUED CAPITAL 13/08/2020
2020-08-26 update statutory_documents 26/08/20 STATEMENT OF CAPITAL GBP 100
2020-08-26 update statutory_documents STATEMENT BY DIRECTORS
2020-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPER JAMES POWELL / 13/08/2020
2020-08-18 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPER JAMES POWELL
2020-08-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-17 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-03-07 insert company_previous_name HEATSAVE HEATING LIMITED
2020-03-07 update name HEATSAVE HEATING LIMITED => CJ PLUMBING & HEATING LTD
2020-02-27 update statutory_documents COMPANY NAME CHANGED HEATSAVE HEATING LIMITED CERTIFICATE ISSUED ON 27/02/20
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-08 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-01-07 delete address 1 THE STREET ELMSETT IPSWICH SUFFOLK UNITED KINGDOM IP7 6PA
2019-01-07 insert address 9 BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK UNITED KINGDOM IP7 6RD
2019-01-07 update registered_address
2018-12-13 update statutory_documents CHANGE PERSON AS DIRECTOR
2018-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 1 THE STREET ELMSETT IPSWICH SUFFOLK IP7 6PA UNITED KINGDOM
2018-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL HAMMOND / 13/11/2018
2018-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ASHLEY PAUL HAMMOND / 13/11/2018
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-31 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-16 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY PAUL HAMMOND
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABBAS NAQVI
2017-03-02 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-09-07 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-06 update statutory_documents 31/05/16 FULL LIST
2016-08-30 update statutory_documents FIRST GAZETTE
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 890 GARRATT LANE LONDON SW17 0NB
2015-12-07 insert address 1 THE STREET ELMSETT IPSWICH SUFFOLK UNITED KINGDOM IP7 6PA
2015-12-07 update registered_address
2015-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 890 GARRATT LANE LONDON SW17 0NB
2015-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PAUL HAMMOND / 05/11/2015
2015-07-07 delete sic_code 43390 - Other building completion and finishing
2015-07-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-11 update statutory_documents 31/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-10 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 890 GARRATT LANE LONDON ENGLAND SW17 0NB
2014-07-07 insert address 890 GARRATT LANE LONDON SW17 0NB
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-27 update statutory_documents 31/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date null => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 3 DUNTON GROVE HADLEIGH IPSWICH SUFFOLK ENGLAND IP7 5HD
2014-02-07 insert address 890 GARRATT LANE LONDON ENGLAND SW17 0NB
2014-02-07 update registered_address
2014-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 3 DUNTON GROVE HADLEIGH IPSWICH SUFFOLK IP7 5HD ENGLAND
2013-08-01 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-08-01 insert sic_code 43390 - Other building completion and finishing
2013-08-01 update returns_last_madeup_date null => 2013-05-31
2013-08-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-07-10 update statutory_documents 31/05/13 FULL LIST
2013-06-21 delete address 3 DUNTON GROVE HEADLEIGH IPSWICH SUFFOLK UNITED KINGDOM IP7 5DH
2013-06-21 insert address 3 DUNTON GROVE HADLEIGH IPSWICH SUFFOLK ENGLAND IP7 5HD
2013-06-21 update registered_address
2012-07-05 update statutory_documents DIRECTOR APPOINTED MR ABBAS NAQVI
2012-07-05 update statutory_documents DIRECTOR APPOINTED MR ASHLEY HAMMOND
2012-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 3 DUNTON GROVE HEADLEIGH IPSWICH SUFFOLK IP7 5DH UNITED KINGDOM
2012-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS