- Company Overview for JOHNSTON PRESS BOND PLC (08945271)
- Filing history for JOHNSTON PRESS BOND PLC (08945271)
- People for JOHNSTON PRESS BOND PLC (08945271)
- Charges for JOHNSTON PRESS BOND PLC (08945271)
- Insolvency for JOHNSTON PRESS BOND PLC (08945271)
- More for JOHNSTON PRESS BOND PLC (08945271)
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) |
---|---|---|---|
16 Jul 2015 | AA | Full accounts made up to 3 January 2015 | |
09 Jul 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
23 Sep 2014 | AD01 | Registered office address changed from 2 London Wall Buildings London EC2M 5UU to 2 Cavendish Square London W1G 0PU on 23 September 2014 | |
04 Jul 2014 | AP03 | Appointment of Peter Michael Mccall as a secretary | |
04 Jul 2014 | AP01 | Appointment of Ashley Gilroy Mark Highfield as a director | |
04 Jul 2014 | AP01 | Appointment of David John King as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Brian Carne as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Lee Morrell as a director | |
04 Jul 2014 | TM01 | Termination of appointment of Mia Drennan as a director | |
04 Jul 2014 | TM02 | Termination of appointment of Brian Carne as a secretary | |
04 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2014 | MR01 | Registration of charge 089452710001 | |
11 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
24 Mar 2014 | CERTNM |
Company name changed jura spv PLC\certificate issued on 24/03/14
|
|
24 Mar 2014 | CONNOT | Change of name notice | |
18 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-18
|