THE JUNCTION (GENERAL PARTNER) LIMITED
Company number 04278233
- Company Overview for THE JUNCTION (GENERAL PARTNER) LIMITED (04278233)
- Filing history for THE JUNCTION (GENERAL PARTNER) LIMITED (04278233)
- People for THE JUNCTION (GENERAL PARTNER) LIMITED (04278233)
- Charges for THE JUNCTION (GENERAL PARTNER) LIMITED (04278233)
- More for THE JUNCTION (GENERAL PARTNER) LIMITED (04278233)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
31 Mar 2020 | TM01 | Termination of appointment of Michael Ashton as a director on 27 March 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Thomas Beaney as a director on 3 February 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr Michael Ashton as a director on 3 February 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr. Simon Charles Travis as a director on 3 February 2020 | |
26 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
07 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
23 May 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Hammerson Junction (No 3) Limited as a person with significant control on 6 April 2016 | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
25 Jun 2015 | CH01 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mr Warren Stuart Austin on 1 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 | |
03 Jun 2015 | CH04 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
09 Apr 2014 | AP01 | Appointment of Mr Warren Stuart Austin as a director | |
27 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|