About

Registered Number: 02874843
Date of Incorporation: 24/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Cornerstone House Midland Way, Thornbury, Bristol, BS35 2BS,

 

Based in Bristol, Cj Prop Hire & Events Ltd was founded on 24 November 1993, it has a status of "Active". This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAUDSLEY, Claire Jayne 24 November 1993 - 1
MAUDSLEY, Stephen John 16 January 2002 28 July 2003 1
Secretary Name Appointed Resigned Total Appointments
GRIFFIN, Andrew 16 December 2008 - 1
MAUDSLEY, Stephen John 01 March 2004 16 December 2008 1
SIMS, Victoria 03 December 2003 29 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 05 January 2020
CS01 - N/A 15 January 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 30 November 2016
AD01 - Change of registered office address 27 October 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 November 2015
CERTNM - Change of name certificate 16 April 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 November 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 28 December 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 10 January 2008
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 05 February 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 28 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 24 December 2001
225 - Change of Accounting Reference Date 12 April 2001
RESOLUTIONS - N/A 21 December 2000
363s - Annual Return 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2000
123 - Notice of increase in nominal capital 21 December 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 18 September 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 02 October 1996
363s - Annual Return 18 December 1995
RESOLUTIONS - N/A 28 September 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 07 December 1994
287 - Change in situation or address of Registered Office 20 December 1993
288 - N/A 20 December 1993
288 - N/A 20 December 1993
NEWINC - New incorporation documents 24 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.