Advanced company searchLink opens in new window

SOMERSET COMMUNITY JUSTICE PARTNERSHIP LTD.

Company number 07611141

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)
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