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) |
---|---|---|---|
31 Jul 2013 | AA01 | Current accounting period extended from 19 October 2013 to 31 December 2013 | |
18 Jul 2013 | AA | Full accounts made up to 19 October 2012 | |
04 Jul 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 19 October 2012 | |
08 Feb 2013 | TM01 | Termination of appointment of William Westbrook as a director | |
08 Feb 2013 | TM01 | Termination of appointment of Corin Thoday as a director | |
08 Feb 2013 | TM01 | Termination of appointment of Charles Staveley as a director | |
08 Feb 2013 | TM01 | Termination of appointment of John Robertson as a director | |
08 Feb 2013 | TM01 | Termination of appointment of Richard Jones as a director | |
08 Feb 2013 | TM02 | Termination of appointment of Aviva Company Secretarial Services Limited as a secretary | |
23 Nov 2012 | AP01 | Appointment of Richard Geoffery Shaw as a director | |
23 Nov 2012 | AP01 | Appointment of Mr Andrew John Berger-North as a director | |
23 Nov 2012 | AP04 | Appointment of Hammerson Company Secretarial Limited as a secretary | |
23 Nov 2012 | TM01 | Termination of appointment of Hugh Scott-Barrett as a director | |
23 Nov 2012 | TM01 | Termination of appointment of Jonathan Ashcroft as a director | |
23 Nov 2012 | AD01 | Registered office address changed from 1 Poultry London EC2R 8EJ England on 23 November 2012 | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
18 Sep 2012 | AD03 | Register(s) moved to registered inspection location | |
10 Sep 2012 | TM01 | Termination of appointment of Krysto Nikolic as a director | |
10 Sep 2012 | AP01 | Appointment of William Gowanloch Westbrook as a director | |
03 Sep 2012 | AD04 | Register(s) moved to registered office address | |
15 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
14 Aug 2012 | AD02 | Register inspection address has been changed | |
28 Dec 2011 | AP01 | Appointment of Jon Ashcroft as a director | |
28 Dec 2011 | TM01 | Termination of appointment of Andrew Appleyard as a director |