C.J. Homes Ltd was founded on 25 April 1997 with its registered office in Hemel Hempstead, Hertfordshire, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of the company are listed as Byrne, Carmel Anne, Byrne, James Joseph.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, James Joseph | 25 April 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BYRNE, Carmel Anne | 25 April 1997 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 16 January 2020 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 10 December 2018 | |
MR01 - N/A | 23 July 2018 | |
MR01 - N/A | 23 July 2018 | |
CS01 - N/A | 07 May 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 26 January 2017 | |
AR01 - Annual Return | 08 May 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 26 April 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 26 November 2013 | |
MR01 - N/A | 09 October 2013 | |
AR01 - Annual Return | 06 May 2013 | |
AA - Annual Accounts | 16 October 2012 | |
CH01 - Change of particulars for director | 24 June 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 17 May 2011 | |
AD01 - Change of registered office address | 17 May 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 29 February 2008 | |
363a - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 16 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2006 | |
363a - Annual Return | 16 May 2006 | |
287 - Change in situation or address of Registered Office | 16 May 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 10 March 2005 | |
363s - Annual Return | 11 January 2005 | |
395 - Particulars of a mortgage or charge | 14 April 2004 | |
AA - Annual Accounts | 15 January 2004 | |
395 - Particulars of a mortgage or charge | 22 August 2003 | |
363s - Annual Return | 09 June 2003 | |
395 - Particulars of a mortgage or charge | 18 February 2003 | |
395 - Particulars of a mortgage or charge | 12 February 2003 | |
395 - Particulars of a mortgage or charge | 12 February 2003 | |
395 - Particulars of a mortgage or charge | 11 February 2003 | |
AA - Annual Accounts | 10 February 2003 | |
395 - Particulars of a mortgage or charge | 22 October 2002 | |
363s - Annual Return | 27 June 2002 | |
395 - Particulars of a mortgage or charge | 10 May 2002 | |
AA - Annual Accounts | 28 February 2002 | |
395 - Particulars of a mortgage or charge | 17 August 2001 | |
AA - Annual Accounts | 24 July 2001 | |
363s - Annual Return | 29 May 2001 | |
395 - Particulars of a mortgage or charge | 13 January 2001 | |
AA - Annual Accounts | 21 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 1999 | |
395 - Particulars of a mortgage or charge | 27 August 1999 | |
AA - Annual Accounts | 27 July 1999 | |
363s - Annual Return | 28 June 1999 | |
287 - Change in situation or address of Registered Office | 21 April 1999 | |
363s - Annual Return | 15 May 1998 | |
395 - Particulars of a mortgage or charge | 04 March 1998 | |
395 - Particulars of a mortgage or charge | 04 March 1998 | |
395 - Particulars of a mortgage or charge | 09 October 1997 | |
288a - Notice of appointment of directors or secretaries | 05 August 1997 | |
288a - Notice of appointment of directors or secretaries | 05 August 1997 | |
287 - Change in situation or address of Registered Office | 03 July 1997 | |
288b - Notice of resignation of directors or secretaries | 12 May 1997 | |
288b - Notice of resignation of directors or secretaries | 12 May 1997 | |
NEWINC - New incorporation documents | 25 April 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 July 2018 | Outstanding |
N/A |
A registered charge | 23 July 2018 | Outstanding |
N/A |
A registered charge | 07 October 2013 | Outstanding |
N/A |
Charge | 06 April 2004 | Outstanding |
N/A |
Charge | 20 August 2003 | Outstanding |
N/A |
Charge | 03 February 2003 | Outstanding |
N/A |
Charge | 31 January 2003 | Outstanding |
N/A |
Charge | 31 January 2003 | Outstanding |
N/A |
Floating charge | 31 January 2003 | Outstanding |
N/A |
Legal mortgage | 21 October 2002 | Outstanding |
N/A |
Mortgage debenture | 23 April 2002 | Outstanding |
N/A |
Legal mortgage | 15 August 2001 | Outstanding |
N/A |
Legal mortgage | 02 January 2001 | Outstanding |
N/A |
Legal mortgage | 25 August 1999 | Outstanding |
N/A |
Legal mortgage | 03 March 1998 | Fully Satisfied |
N/A |
Legal mortgage | 03 March 1998 | Outstanding |
N/A |
Mortgage debenture | 29 September 1997 | Outstanding |
N/A |