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)
28 Sep 2011 AA Full accounts made up to 31 December 2010
19 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
22 Dec 2010 AA Full accounts made up to 31 December 2009
20 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
20 Aug 2010 CH04 Secretary's details changed for Aviva Company Secretarial Services Limited on 23 July 2010
20 Aug 2010 CH01 Director's details changed for Mr Hugh Yelverton Scott-Barrett on 23 July 2010
18 Mar 2010 AP01 Appointment of Mr Corin Leonard Thoday as a director
18 Mar 2010 TM01 Termination of appointment of Jonathan Robson as a director
18 Mar 2010 TM01 Termination of appointment of Russell Black as a director
03 Mar 2010 CH01 Director's details changed for Mr Richard Peter Jones on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Andrew Charles Appleyard on 3 March 2010
08 Feb 2010 AA Group of companies' accounts made up to 31 December 2008
11 Aug 2009 363a Return made up to 23/07/09; full list of members
04 Jun 2009 88(2) Ad 15/05/09\gbp si 999@1=999\gbp ic 1001/2000\
04 Jun 2009 123 Nc inc already adjusted 15/05/09
29 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
28 May 2009 288a Director appointed krysto nikolic
28 May 2009 288a Director appointed richard peter jones
28 May 2009 288a Director appointed charles andrew rover staveley
28 May 2009 288a Director appointed jonathan robson
27 May 2009 288a Director appointed john manwaring robertson
27 May 2009 288b Appointment terminated director christopher laxton
27 May 2009 288b Appointment terminated director ian womack
27 May 2009 288b Appointment terminated director xavier pullen
29 Dec 2008 287 Registered office changed on 29/12/2008 from st helens 1 undershaft london EC3P 3DQ