JUNCT10N INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED
Company number 04991158
- Company Overview for JUNCT10N INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED (04991158)
- Filing history for JUNCT10N INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED (04991158)
- People for JUNCT10N INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED (04991158)
- More for JUNCT10N INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED (04991158)
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) |
---|---|---|---|
06 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
02 Nov 2016 | AP01 | Appointment of Mr Graham Paul Souter as a director on 1 September 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Frederick Heaton as a director on 31 August 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Philip Michael Jarvis as a director on 31 August 2016 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
23 Dec 2015 | CH01 | Director's details changed for Frederick Heaton on 10 December 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
12 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
15 Dec 2010 | AD01 | Registered office address changed from 63 Charlemont Road Walsall West Midlands WS5 3NQ on 15 December 2010 | |
15 Dec 2010 | TM02 | Termination of appointment of John Matthews as a secretary | |
15 Dec 2010 | TM01 | Termination of appointment of John Matthews as a director | |
10 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 May 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Frederick Heaton on 10 December 2009 | |
04 May 2010 | AA | Accounts for a dormant company made up to 31 December 2008 |