Having been setup in 2002, C J Properties (Yorkshire) Ltd have registered office in East Yorkshire, it has a status of "Active". We do not know the number of employees at C J Properties (Yorkshire) Ltd. The companies directors are Whiting, Ben, Whiting, Edward James, Whiting, Judith Helen, Wilkinson, Yvette.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITING, Ben | 07 October 2015 | - | 1 |
WHITING, Edward James | 15 September 2012 | - | 1 |
WHITING, Judith Helen | 13 September 2002 | - | 1 |
WILKINSON, Yvette | 13 September 2002 | 10 November 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 August 2020 | |
AA - Annual Accounts | 06 May 2020 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 13 June 2019 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 17 May 2018 | |
MR01 - N/A | 27 November 2017 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 28 June 2017 | |
SH03 - Return of purchase of own shares | 16 June 2017 | |
CS01 - N/A | 15 September 2016 | |
AA - Annual Accounts | 09 June 2016 | |
SH01 - Return of Allotment of shares | 02 June 2016 | |
AP01 - Appointment of director | 07 October 2015 | |
AR01 - Annual Return | 23 September 2015 | |
AA - Annual Accounts | 04 June 2015 | |
RP04 - N/A | 27 February 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 29 May 2014 | |
SH03 - Return of purchase of own shares | 06 May 2014 | |
SH01 - Return of Allotment of shares | 15 April 2014 | |
TM01 - Termination of appointment of director | 02 April 2014 | |
RESOLUTIONS - N/A | 29 November 2013 | |
SH01 - Return of Allotment of shares | 29 November 2013 | |
CC04 - Statement of companies objects | 29 November 2013 | |
SH03 - Return of purchase of own shares | 28 November 2013 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AP01 - Appointment of director | 09 April 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 28 June 2012 | |
SH01 - Return of Allotment of shares | 04 October 2011 | |
RESOLUTIONS - N/A | 27 September 2011 | |
MISC - Miscellaneous document | 27 September 2011 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 06 May 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AA - Annual Accounts | 07 May 2010 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 25 November 2008 | |
RESOLUTIONS - N/A | 24 June 2008 | |
123 - Notice of increase in nominal capital | 24 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 June 2008 | |
AA - Annual Accounts | 16 May 2008 | |
363s - Annual Return | 20 September 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363s - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 23 February 2006 | |
363s - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 11 May 2005 | |
363s - Annual Return | 08 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2004 | |
AA - Annual Accounts | 17 June 2004 | |
363s - Annual Return | 08 September 2003 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
288a - Notice of appointment of directors or secretaries | 22 November 2002 | |
288b - Notice of resignation of directors or secretaries | 24 September 2002 | |
288b - Notice of resignation of directors or secretaries | 24 September 2002 | |
NEWINC - New incorporation documents | 13 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 November 2017 | Outstanding |
N/A |