- Company Overview for JOSEWIN LIMITED (05700999)
- Filing history for JOSEWIN LIMITED (05700999)
- People for JOSEWIN LIMITED (05700999)
- More for JOSEWIN LIMITED (05700999)
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) |
---|---|---|---|
11 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
18 Feb 2022 | PSC01 | Notification of Christopher Mark Tanner as a person with significant control on 14 January 2020 | |
31 Jan 2022 | TM01 | Termination of appointment of Michael Hughes as a director on 28 January 2022 | |
29 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
26 Jul 2021 | TM01 | Termination of appointment of William George Blevins as a director on 8 July 2021 | |
26 Jul 2021 | AP01 | Appointment of Mrs Hayley Diane Blevins as a director on 26 July 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
24 Nov 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
15 Sep 2020 | PSC01 | Notification of Hayley Blevins as a person with significant control on 14 January 2020 | |
15 Sep 2020 | PSC07 | Cessation of William George Blevins as a person with significant control on 14 January 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
20 Dec 2019 | AP01 | Appointment of Mr Peter Richard Cobley as a director on 18 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from Unit 1, 2nd Floor Office Southern Gate Office Village Chichester West Sussex PO19 8SG England to 2nd Floor, Unit 1 Southern Gate Office Village Southern Gate Chichester West Sussex PO19 8GR on 18 December 2019 | |
26 Nov 2019 | AD01 | Registered office address changed from Unit 1, 2nd Floor Office Southern Gate Office Village Chichester PO19 8SQ England to Unit 1, 2nd Floor Office Southern Gate Office Village Chichester West Sussex PO19 8SG on 26 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Michael Hughes as a director on 24 October 2019 | |
26 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | AD01 | Registered office address changed from Pharos House High Street Worthing West Sussex BN11 1DN to Unit 1, 2nd Floor Office Southern Gate Office Village Chichester PO19 8SQ on 21 October 2019 | |
27 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
17 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |