JOSEPH HOLDINGS (PETERBOROUGH) LIMITED
Company number 13360925
- Company Overview for JOSEPH HOLDINGS (PETERBOROUGH) LIMITED (13360925)
- Filing history for JOSEPH HOLDINGS (PETERBOROUGH) LIMITED (13360925)
- People for JOSEPH HOLDINGS (PETERBOROUGH) LIMITED (13360925)
- More for JOSEPH HOLDINGS (PETERBOROUGH) LIMITED (13360925)
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) |
---|---|---|---|
30 Jul 2024 | AD01 | Registered office address changed from Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU England to Unit 17, Ashton Business Park Shrewsbury Avenue Woodston Peterborough Cambridgeshire PE2 7BF on 30 July 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Sep 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 May 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Jan 2023 | AA01 | Current accounting period shortened from 31 May 2022 to 30 November 2021 | |
10 Aug 2022 | AD01 | Registered office address changed from 4 Cyrus Way Hampton Peterborough PE7 8HP England to Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU on 10 August 2022 | |
30 Jun 2022 | PSC04 | Change of details for Mr Dale Joseph Somers as a person with significant control on 23 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mr Dale Joseph Somers on 23 June 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
24 Mar 2022 | AA01 | Current accounting period extended from 30 April 2022 to 31 May 2022 | |
27 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-27
|