- Company Overview for JUST CONTRACT MANAGEMENT LIMITED (10661656)
- Filing history for JUST CONTRACT MANAGEMENT LIMITED (10661656)
- People for JUST CONTRACT MANAGEMENT LIMITED (10661656)
- More for JUST CONTRACT MANAGEMENT LIMITED (10661656)
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) |
---|---|---|---|
12 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
12 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 14 February 2024
|
|
12 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 14 February 2024
|
|
23 Jan 2024 | PSC07 | Cessation of Robert Anthony Naylor as a person with significant control on 5 December 2023 | |
18 Jan 2024 | SH06 |
Cancellation of shares. Statement of capital on 5 December 2023
|
|
18 Jan 2024 | SH03 |
Purchase of own shares.
|
|
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Robert Anthony Naylor as a director on 5 December 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
09 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Sep 2022 | PSC04 | Change of details for Sir Robert Anthony Naylor as a person with significant control on 27 February 2019 | |
29 Sep 2022 | PSC04 | Change of details for Mr Brian Peter Clark as a person with significant control on 27 February 2019 | |
29 Sep 2022 | PSC01 | Notification of Rosemary Helen Mathams as a person with significant control on 9 March 2017 | |
03 Aug 2022 | AD01 | Registered office address changed from C/O Kreston Reeves 37 st Margaret's Street St. Margarets Street Canterbury Kent CT1 2TU United Kingdom to Great Knell Farmhouse Knell Lane Ash Canterbury CT3 2ED on 3 August 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
01 May 2020 | PSC01 | Notification of Robert Anthony Naylor as a person with significant control on 27 February 2019 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
27 Feb 2019 | AP01 | Appointment of Sir Robert Anthony Naylor as a director on 14 February 2019 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates |