- Company Overview for SOMERSET COMMUNITY JUSTICE PARTNERSHIP LTD. (07611141)
- Filing history for SOMERSET COMMUNITY JUSTICE PARTNERSHIP LTD. (07611141)
- People for SOMERSET COMMUNITY JUSTICE PARTNERSHIP LTD. (07611141)
- More for SOMERSET COMMUNITY JUSTICE PARTNERSHIP LTD. (07611141)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2018 | TM01 | Termination of appointment of Emma Karen Sara Bourne as a director on 30 March 2018 | |
01 Sep 2018 | TM01 | Termination of appointment of Paul Raymond Baxter as a director on 30 March 2018 | |
01 Sep 2018 | TM01 | Termination of appointment of Faye Marie Purbrick as a director on 30 March 2018 | |
01 Sep 2018 | TM01 | Termination of appointment of Jennifer Armstrong as a director on 30 March 2018 | |
01 Sep 2018 | TM01 | Termination of appointment of Patricia Bridgette Perry as a director on 30 March 2018 | |
01 Sep 2018 | PSC07 | Cessation of Emma Karen Sara Bourne as a person with significant control on 30 March 2018 | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Oct 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
31 May 2017 | AD01 | Registered office address changed from 1st Floor Prestleigh House 38-40 Hendford Yeovil Somerset BA20 1UW United Kingdom to 16 Bramble Patch Shaftesbury SP7 8GH on 31 May 2017 | |
17 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Sep 2016 | AP01 | Appointment of Miss Faye Marie Purbrick as a director on 1 June 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Paul Raymond Baxter as a director on 1 June 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of John Bernard Gallagher as a director on 2 September 2016 | |
13 May 2016 | AR01 | Annual return made up to 20 April 2016 no member list | |
11 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
07 Dec 2015 | AP01 | Appointment of Mrs Patricia Bridgette Perry as a director on 1 July 2015 | |
30 Nov 2015 | AP01 | Appointment of Jennifer Armstrong as a director on 1 July 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Lawrence Stephen Dunning as a director on 1 June 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Ivy Cottage Fore Street Thorncombe Somerset TA20 4PP to 1st Floor Prestleigh House 38-40 Hendford Yeovil Somerset BA20 1UW on 16 November 2015 | |
14 May 2015 | AR01 | Annual return made up to 20 April 2015 no member list | |
25 Mar 2015 | TM01 | Termination of appointment of Samuel Charles Morton as a director on 25 March 2015 |