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) |
---|---|---|---|
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 |