- Company Overview for THE JAVELIN PARTNERSHIP LIMITED (07303237)
- Filing history for THE JAVELIN PARTNERSHIP LIMITED (07303237)
- People for THE JAVELIN PARTNERSHIP LIMITED (07303237)
- Charges for THE JAVELIN PARTNERSHIP LIMITED (07303237)
- More for THE JAVELIN PARTNERSHIP LIMITED (07303237)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
15 Jul 2024 | CH01 | Director's details changed for Mr Nicholas John Henn on 15 July 2024 | |
15 Jul 2024 | CH03 | Secretary's details changed for Nicholas John Henn on 15 July 2024 | |
15 Jul 2024 | PSC04 | Change of details for Mr Nicholas John Henn as a person with significant control on 15 July 2024 | |
16 Apr 2024 | MR04 | Satisfaction of charge 1 in full | |
05 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
25 Aug 2023 | AD01 | Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP to Suite B, Castle House Park Road Banstead Surrey SM7 3BT on 25 August 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Aug 2021 | PSC04 | Change of details for Mr Nicholas John Henn as a person with significant control on 21 November 2018 | |
19 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
19 Aug 2021 | TM01 | Termination of appointment of Marc Stephen Broadhurst as a director on 1 September 2020 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Aug 2019 | PSC04 | Change of details for Mr Nicholas John Henn as a person with significant control on 21 November 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
31 Jul 2019 | CH03 | Secretary's details changed for Nicholas John Henn on 21 November 2018 | |
31 Jul 2019 | CH01 | Director's details changed for Mr Nicholas John Henn on 21 November 2018 | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 May 2019 | AP01 | Appointment of Mr Marc Stephen Broadhurst as a director on 15 May 2019 | |
23 Jan 2019 | PSC04 | Change of details for Mr Nicholas John Henn as a person with significant control on 30 November 2018 | |
23 Jan 2019 | PSC07 | Cessation of Joshua Christopher Wilson as a person with significant control on 30 November 2018 |