- Company Overview for THE JOURNEY CENTRE LIMITED (08802425)
- Filing history for THE JOURNEY CENTRE LIMITED (08802425)
- People for THE JOURNEY CENTRE LIMITED (08802425)
- More for THE JOURNEY CENTRE LIMITED (08802425)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Jun 2023 | AP01 | Appointment of Mr Thomas Lawrence Schofield as a director on 1 June 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of Simon Walker as a director on 9 March 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
31 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2021 | MA | Memorandum and Articles of Association | |
04 Jul 2021 | SH08 | Change of share class name or designation | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Mar 2021 | PSC02 | Notification of Trek Investments Ltd as a person with significant control on 13 March 2021 | |
25 Mar 2021 | PSC07 | Cessation of Trek Parts Limited as a person with significant control on 13 March 2021 | |
25 Mar 2021 | PSC04 | Change of details for Mr Simon Walker as a person with significant control on 4 February 2021 | |
24 Mar 2021 | PSC01 | Notification of Simon Walker as a person with significant control on 4 February 2021 | |
24 Mar 2021 | PSC07 | Cessation of Ralph Walker as a person with significant control on 4 February 2021 | |
22 Mar 2021 | PSC02 | Notification of Trek Parts Limited as a person with significant control on 4 February 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from Unit 1 Ami Court Mangham Road Rotherham S62 6HB to Montgomery House Sheephouse Wood Stocksbridge Sheffield South Yorkshire S36 4GS on 19 March 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Raymond Janion as a director on 4 February 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Thomas Janion as a director on 4 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
14 Feb 2021 | CH01 | Director's details changed for Simon Walker on 14 February 2021 |