Advanced company searchLink opens in new window

JOURNEY GROUP SERVICES LIMITED

Company number 06200189

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)
12 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Sep 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Apr 2011 AA Full accounts made up to 31 December 2010
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 3 February 2011
  • GBP 200
09 Mar 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
07 Sep 2010 AA Full accounts made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
14 Sep 2009 363a Return made up to 03/04/09; full list of members
06 Jul 2009 AA Full accounts made up to 31 December 2008
21 Apr 2009 363a Return made up to 03/04/08; full list of members
10 Feb 2009 288b Appointment terminated director nicholas scott
26 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2009 363a Return made up to 31/12/07; full list of members
17 Oct 2008 AA Full accounts made up to 31 December 2007
17 Oct 2008 225 Accounting reference date shortened from 30/04/2008 to 31/12/2007
03 Jan 2008 288b Secretary resigned;director resigned
15 Aug 2007 395 Particulars of mortgage/charge
04 Aug 2007 288a New director appointed
24 Jul 2007 288b Director resigned
24 Jul 2007 88(2)R Ad 03/04/07--------- £ si 99@1=99 £ ic 1/100
27 Jun 2007 288a New secretary appointed;new director appointed