Doncaster
DN1 2DY
Director Name | Mr Chris Parsons |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Mount Manor House 16 The Mount Guildford Surrey GU2 4HN |
Registered Address | Danum House 6a South Parade Doncaster DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £172 |
Current Liabilities | £308,311 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
3 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
4 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
31 May 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
5 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
23 July 2019 | Director's details changed for Mrs Holly Alexandra Parsons on 19 July 2019 (2 pages) |
23 July 2019 | Change of details for Mrs Holly Alexandra Parsons as a person with significant control on 19 July 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
13 June 2018 | Director's details changed for Mrs Holly Alexander Parsons on 29 May 2018 (2 pages) |
12 June 2018 | Change of details for Mrs Holly Parsons as a person with significant control on 29 May 2018 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
15 August 2017 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Danum House 6a South Parade Doncaster DN1 2DY on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Danum House 6a South Parade Doncaster DN1 2DY on 15 August 2017 (1 page) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Termination of appointment of Chris Parsons as a director (1 page) |
22 May 2013 | Termination of appointment of Chris Parsons as a director (1 page) |
4 March 2013 | Company name changed cjhp investments LIMITED\certificate issued on 04/03/13
|
4 March 2013 | Change of name notice (2 pages) |
4 March 2013 | Company name changed cjhp investments LIMITED\certificate issued on 04/03/13
|
4 March 2013 | Change of name notice (2 pages) |
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|