Advanced company searchLink opens in new window

JUSTINIAN PARK MANAGEMENT COMPANY LIMITED

Company number 01333225

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
14 Dec 2022 AD01 Registered office address changed from Gh Property Management Services Ltd the Corner Unit Unit E Meadowview Business Park U Southampton SO32 1HJ England to The Corner Lodge, Unit E Meadow View Business Park Winchester Road Upham, Southampton Hampshire SO32 1HJ on 14 December 2022
24 Feb 2022 AP04 Appointment of Gh Property Management Services Ltd as a secretary on 3 February 2022
24 Feb 2022 TM02 Termination of appointment of Liam O'sullivan as a secretary on 3 February 2022
28 Jan 2022 AP03 Appointment of Mr Liam O'sullivan as a secretary on 28 January 2022
28 Jan 2022 AD01 Registered office address changed from 11 Cumberland Place Southampton SO15 2BH England to Gh Property Management Services Ltd the Corner Unit Unit E Meadowview Business Park U Southampton SO32 1HJ on 28 January 2022
28 Jan 2022 TM02 Termination of appointment of Andrea Michelle Ruffles as a secretary on 28 January 2022
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 24 March 2021
06 Aug 2021 TM01 Termination of appointment of Simon John Tyler as a director on 6 August 2021
25 Feb 2021 AP01 Appointment of Mr David Paul Robert Taylor as a director on 24 February 2021
19 Feb 2021 AP01 Appointment of Mrs Julie Anita Dominey as a director on 19 February 2021
07 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
19 Nov 2020 AP03 Appointment of Mrs Andrea Michelle Ruffles as a secretary on 1 October 2020
19 Nov 2020 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 October 2020
19 Nov 2020 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to 11 Cumberland Place Southampton SO15 2BH on 19 November 2020
26 May 2020 AP01 Appointment of Mr Mark Stephen Cross as a director on 14 May 2020
22 Apr 2020 AA Accounts for a dormant company made up to 24 March 2020
20 Apr 2020 AP01 Appointment of Mr Thomas Christopher Cannon as a director on 14 April 2020
08 Apr 2020 TM01 Termination of appointment of Nigel James Morton as a director on 7 April 2020
21 Feb 2020 AP01 Appointment of Mrs Lynda Diane Godfrey as a director on 19 February 2020
11 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
26 Apr 2019 AA Accounts for a dormant company made up to 24 March 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
02 May 2018 AA Accounts for a dormant company made up to 24 March 2018