Advanced company searchLink opens in new window

THE JUNCTION (GENERAL PARTNER) LIMITED

Company number 04278233

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000