- Company Overview for JPH HOLDINGS LIMITED (07434985)
- Filing history for JPH HOLDINGS LIMITED (07434985)
- People for JPH HOLDINGS LIMITED (07434985)
- More for JPH HOLDINGS LIMITED (07434985)
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) |
---|---|---|---|
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Sep 2022 | AA | Micro company accounts made up to 31 August 2021 | |
05 Sep 2022 | DS01 | Application to strike the company off the register | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
05 Oct 2020 | CH03 | Secretary's details changed for Julian Philip Hamlin on 21 February 2020 | |
14 Sep 2020 | PSC04 | Change of details for Mr Julian Phillip Hamlin as a person with significant control on 21 February 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Mr Julian Philip Hamlin on 21 February 2020 | |
05 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
28 Feb 2020 | AD01 | Registered office address changed from 1 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN England to 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 28 February 2020 | |
13 Sep 2019 | TM01 | Termination of appointment of Mark William Hamlin as a director on 10 June 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
22 Aug 2018 | PSC04 | Change of details for Mr Julian Phillip Hamlin as a person with significant control on 10 August 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Mr Julian Philip Hamlin on 10 August 2018 | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
25 May 2018 | AD01 | Registered office address changed from Poolbridge Business Centre Blackford Wedmore Somerset BS28 4PB England to 1 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 25 May 2018 | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | CONNOT | Change of name notice | |
15 Dec 2017 | CH01 | Director's details changed for Mark William Hamlin on 24 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Poolbridge Business Centre Blackford Wedmore Somerset BS28 4PB on 2 October 2017 |