- Company Overview for JUNCTION 13 EASTLEIGH (07982262)
- Filing history for JUNCTION 13 EASTLEIGH (07982262)
- People for JUNCTION 13 EASTLEIGH (07982262)
- Charges for JUNCTION 13 EASTLEIGH (07982262)
- More for JUNCTION 13 EASTLEIGH (07982262)
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) |
---|---|---|---|
04 Jan 2016 | AP01 | Appointment of Mr Jonathan David Walter as a director on 20 October 2015 | |
04 Jan 2016 | AP01 | Appointment of Mr Daniel Tiley as a director on 20 October 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Mark Wesley Hall as a director on 20 October 2015 | |
09 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 | Annual return made up to 8 March 2015 no member list | |
16 Mar 2015 | CH01 | Director's details changed for Mr Mark Wesley Hall on 1 January 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Dela Kosi Gbesemete as a director on 20 January 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from Smith Bradbeer House 41-47 High Street Junction Church S1 2ND Floor Eastleigh Hampshire SO50 5LG to Smith Bradbeer House 41-53 High Street Eastleigh Hampshire SO50 5LG on 16 March 2015 | |
04 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 | Annual return made up to 8 March 2014 no member list | |
22 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Nov 2013 | AP01 | Appointment of Mr Neil Leslie Chambers as a director | |
13 May 2013 | AP01 | Appointment of Mr Christopher Charles January as a director | |
13 Mar 2013 | AR01 | Annual return made up to 8 March 2013 no member list | |
13 Mar 2013 | AD01 | Registered office address changed from Winchester Family Church Stanmore Lane Winchester Hampshire SO22 4BT on 13 March 2013 | |
08 Mar 2012 | NEWINC | Incorporation |