- Company Overview for JOURNEYCALL LIMITED (SC202170)
- Filing history for JOURNEYCALL LIMITED (SC202170)
- People for JOURNEYCALL LIMITED (SC202170)
- Charges for JOURNEYCALL LIMITED (SC202170)
- More for JOURNEYCALL LIMITED (SC202170)
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) |
---|---|---|---|
20 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
14 Sep 2017 | CH01 | Director's details changed for Mrs Theresa Frances Wishart on 12 August 2017 | |
20 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
20 Jun 2017 | MR04 | Satisfaction of charge 4 in full | |
11 May 2017 | AA | Full accounts made up to 31 July 2016 | |
20 Apr 2017 | TM01 | Termination of appointment of Michael Longman as a director on 14 February 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
11 Jul 2016 | TM01 | Termination of appointment of Simon John Hill as a director on 31 May 2016 | |
08 Jul 2016 | TM02 | Termination of appointment of Simon Hill as a secretary on 31 May 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Michael Longman as a director on 17 November 2015 | |
08 Jul 2016 | TM01 | Termination of appointment of Christopher Charles Lockwood as a director on 31 May 2016 | |
08 Jul 2016 | AP04 | Appointment of Rollits Company Secretaries Limited as a secretary on 31 May 2016 | |
09 Feb 2016 | AA | Full accounts made up to 31 July 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
21 May 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2014 | |
21 May 2015 | MR01 | Registration of charge SC2021700005, created on 19 May 2015 | |
30 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
Statement of capital on 2015-05-21
|
|
20 Jan 2015 | AD01 | Registered office address changed from Journeycall Ltd, the Business Park, Aberdeen Road Laurencekirk Aberdeenshire AB30 1AJ to 3 James Chalmers Road Arbroath Enterprise Park Arbroath Angus DD11 3RQ on 20 January 2015 | |
14 Apr 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | TM01 | Termination of appointment of Patricia Pirie as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Patricia Pirie as a director | |
16 May 2013 | AP01 | Appointment of Mr Christopher Charles Lockwood as a director | |
26 Mar 2013 | AA | Accounts for a small company made up to 31 July 2012 |