- Company Overview for JUST COMMERCIAL FINANCE LIMITED (07497363)
- Filing history for JUST COMMERCIAL FINANCE LIMITED (07497363)
- People for JUST COMMERCIAL FINANCE LIMITED (07497363)
- More for JUST COMMERCIAL FINANCE LIMITED (07497363)
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) |
---|---|---|---|
20 Jan 2015 | AD01 | Registered office address changed from 6 Church Lane Snitterfield Stratford-upon-Avon Warwickshire CV37 0LG England to 6 Church Lane Snitterfield Stratford-upon-Avon Warwickshire CV37 0LG on 20 January 2015 | |
20 Jan 2015 | CH01 | Director's details changed for Mr Paul David Herring on 1 January 2015 | |
20 Jan 2015 | CH03 | Secretary's details changed for Mr Paul Herring on 1 January 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from The Threshing Barn Newhouse Farm Business Centre Langley Rd Edstone Warwickshire B95 6DL to 6 Church Lane Snitterfield Stratford-upon-Avon Warwickshire CV37 0LG on 20 January 2015 | |
04 Sep 2014 | TM01 | Termination of appointment of Julian Michael Straker as a director on 1 September 2014 | |
16 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
24 Jan 2011 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 January 2011 | |
19 Jan 2011 | NEWINC |
Incorporation
|