- Company Overview for 10SJP LIMITED (05616826)
- Filing history for 10SJP LIMITED (05616826)
- People for 10SJP LIMITED (05616826)
- Charges for 10SJP LIMITED (05616826)
- Registers for 10SJP LIMITED (05616826)
- More for 10SJP LIMITED (05616826)
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) |
---|---|---|---|
22 Nov 2017 | PSC02 | Notification of 10Sjp No.2 Limited as a person with significant control on 6 April 2016 | |
22 Nov 2017 | PSC07 | Cessation of David Peter John Ross as a person with significant control on 1 November 2017 | |
09 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
30 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2016 | AD01 | Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to 10 st James's Place London SW1A 1NP on 30 August 2016 | |
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2016 | CONNOT | Change of name notice | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
13 May 2014 | CH01 | Director's details changed for Amanda Jane Hill on 5 May 2014 | |
28 Apr 2014 | TM01 | Termination of appointment of Alison Booth as a director | |
28 Apr 2014 | AP01 | Appointment of Mr Nicholas Paul Teagle as a director | |
28 Apr 2014 | TM02 | Termination of appointment of Michael Creak as a secretary | |
28 Apr 2014 | TM01 | Termination of appointment of Katie Davidson as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
14 Nov 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Amanda Jane Hill on 1 September 2013 | |
17 Sep 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2013 | MISC | Section 519 | |
05 Aug 2013 | AUD | Auditor's resignation | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off |