- Company Overview for JOURNEY ASYLUM SEEKERS LIMITED (10322044)
- Filing history for JOURNEY ASYLUM SEEKERS LIMITED (10322044)
- People for JOURNEY ASYLUM SEEKERS LIMITED (10322044)
- More for JOURNEY ASYLUM SEEKERS LIMITED (10322044)
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) |
---|---|---|---|
20 Jan 2025 | PSC01 | Notification of Helen Anne Hibberd as a person with significant control on 20 January 2025 | |
20 Jan 2025 | PSC07 | Cessation of Jonathan Greenfield Homer as a person with significant control on 11 December 2024 | |
20 Jan 2025 | TM01 | Termination of appointment of Jonathan Greenfield Homer as a director on 11 December 2024 | |
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Sep 2024 | AD01 | Registered office address changed from 212 Sovereign Road, Coventry Sovereign Road Coventry CV5 6LU England to The Old Post Office Pershore Road 1533 Stirchley Birmingham B30 2JH on 13 September 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
14 May 2024 | AP01 | Appointment of Helen Anne Hibberd as a director on 9 May 2024 | |
23 Nov 2023 | CH01 | Director's details changed for Ms Sheila Mary Rushforth on 23 November 2023 | |
22 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Nov 2023 | PSC01 | Notification of Alexandra Louise Taylor as a person with significant control on 13 November 2023 | |
13 Nov 2023 | PSC01 | Notification of Sheila Mary Rushforth as a person with significant control on 13 November 2023 | |
13 Nov 2023 | PSC01 | Notification of Jonathan Greenfield Homer as a person with significant control on 13 November 2023 | |
07 Nov 2023 | AP01 | Appointment of Ms Alexandra Louise Taylor as a director on 25 October 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Philip Charles Hoar as a director on 25 October 2023 | |
07 Nov 2023 | PSC07 | Cessation of Philip Charles Hoar as a person with significant control on 18 October 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from 114 Rubery Lane Birmingham West Midlands B45 9AY England to 212 Sovereign Road, Coventry Sovereign Road Coventry CV5 6LU on 7 November 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
11 Apr 2023 | CH01 | Director's details changed for Ms Sheila Mary Rushworth on 11 April 2023 | |
06 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
16 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
01 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Dec 2021 | AP01 | Appointment of Ms Sheila Mary Rushworth as a director on 1 December 2021 | |
22 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
02 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Aug 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates |