THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED
Company number 04531112
- Company Overview for THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED (04531112)
- Filing history for THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED (04531112)
- People for THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED (04531112)
- Charges for THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED (04531112)
- More for THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED (04531112)
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) |
---|---|---|---|
26 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
07 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
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 The Junction (Thurrock Shareholder Gp) 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
|
|
28 Sep 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 Warren Stuart Austin on 1 June 2015 | |
25 Jun 2015 | CH01 | Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 | |
22 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 | |
03 Jun 2015 | AD01 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 3 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
|
|
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 | 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 |