JUSTINIAN PARK MANAGEMENT COMPANY LIMITED
Company number 01333225
- Company Overview for JUSTINIAN PARK MANAGEMENT COMPANY LIMITED (01333225)
- Filing history for JUSTINIAN PARK MANAGEMENT COMPANY LIMITED (01333225)
- People for JUSTINIAN PARK MANAGEMENT COMPANY LIMITED (01333225)
- More for JUSTINIAN PARK MANAGEMENT COMPANY LIMITED (01333225)
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) |
---|---|---|---|
24 Dec 2024 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 14 Carolyn Close Southampton SO19 9QF on 24 December 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
18 Sep 2024 | AP01 | Appointment of Mr Mark Stephen Cross as a director on 18 September 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of Mark Stephen Cross as a director on 16 September 2024 | |
14 Sep 2024 | TM01 | Termination of appointment of Steven John Harding as a director on 14 September 2024 | |
18 Jun 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
06 Mar 2024 | AP03 | Appointment of Mrs Andrea Michelle Ruffles as a secretary on 1 February 2024 | |
06 Mar 2024 | CH01 | Director's details changed for Mrs Julie Weyell on 6 March 2024 | |
06 Mar 2024 | CH01 | Director's details changed for Mr David Paul Robert Taylor on 6 March 2024 | |
06 Mar 2024 | CH01 | Director's details changed for Mr Steven John Harding on 6 March 2024 | |
06 Mar 2024 | CH01 | Director's details changed for Mr Graham Michael Frederick Hayes on 6 March 2024 | |
06 Mar 2024 | CH01 | Director's details changed for Mr Steven John Harding on 6 March 2024 | |
06 Mar 2024 | CH01 | Director's details changed for Mrs Lynda Diane Godfrey on 6 March 2024 | |
06 Mar 2024 | CH01 | Director's details changed for Mr Mark Stephen Cross on 6 March 2024 | |
06 Mar 2024 | CH01 | Director's details changed for Mrs Julie Anita Dominey on 6 March 2024 | |
11 Jan 2024 | AD01 | Registered office address changed from C/O Adira Property Management Ltd 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 11 January 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
06 Nov 2023 | AP01 | Appointment of Mr Steven John Harding as a director on 6 November 2023 | |
26 Sep 2023 | AP01 | Appointment of Mrs Julie Weyell as a director on 26 September 2023 | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 24 March 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from The Corner Lodge, Unit E Meadow View Business Park Winchester Road Upham, Southampton Hampshire SO32 1HJ England to C/O Adira Property Management Ltd 61 Bridge Street Kington HR5 3DJ on 7 August 2023 | |
07 Aug 2023 | TM02 | Termination of appointment of Gh Property Management Services Ltd as a secretary on 30 June 2023 | |
28 Mar 2023 | TM01 | Termination of appointment of Thomas Christopher Cannon as a director on 26 March 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Sara Louise Forward as a director on 24 March 2023 | |
23 Dec 2022 | AA | Accounts for a dormant company made up to 24 March 2022 |