Advanced company searchLink opens in new window

THE GUS JOHN PARTNERSHIP LIMITED

Company number 04058165

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)
03 Nov 2004 287 Registered office changed on 03/11/04 from: kingfisher centre burnley road rawtenstall lancashire BB4 8EQ
06 Sep 2004 288a New secretary appointed
06 Sep 2004 363s Return made up to 23/08/04; full list of members
06 Sep 2004 363(288) Secretary resigned
29 Mar 2004 AA Total exemption small company accounts made up to 30 April 2003
18 Nov 2003 363s Return made up to 23/08/03; full list of members
15 Jun 2003 AA Total exemption small company accounts made up to 30 April 2002
14 Nov 2002 288a New director appointed
14 Nov 2002 363s Return made up to 23/08/02; full list of members
14 Nov 2002 363(288) Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
21 Oct 2002 288a New secretary appointed
21 Oct 2002 288a New director appointed
21 Aug 2002 CERTNM Company name changed jtn consultancy LIMITED\certificate issued on 21/08/02
19 Sep 2001 363s Return made up to 23/08/01; full list of members
19 Sep 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
19 Sep 2001 363(287) Registered office changed on 19/09/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/09/01
27 Jun 2001 AA Accounts for a small company made up to 30 April 2001
14 Mar 2001 288b Director resigned
14 Mar 2001 88(2)R Ad 29/01/01--------- £ si 100@1=100 £ ic 100/200
31 Oct 2000 395 Particulars of mortgage/charge
18 Sep 2000 225 Accounting reference date shortened from 31/08/01 to 30/04/01
18 Sep 2000 88(2)R Ad 23/08/00--------- £ si 99@1=99 £ ic 1/100
14 Sep 2000 288a New director appointed
29 Aug 2000 288a New director appointed
29 Aug 2000 288a New director appointed