JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED
Company number 05826005
- Company Overview for JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED (05826005)
- Filing history for JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED (05826005)
- People for JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED (05826005)
- Charges for JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED (05826005)
- More for JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED (05826005)
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) |
---|---|---|---|
23 Aug 2017 | TM01 | Termination of appointment of Charles William Grant Herriott as a director on 23 August 2017 | |
23 Aug 2017 | AP01 | Appointment of Mr Louis Javier Falero as a director on 23 August 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
29 Mar 2017 | CH01 | Director's details changed for Mr Michael Andrew Donn on 29 March 2017 | |
28 Nov 2016 | CH01 | Director's details changed for Mr Charles William Grant Herriott on 19 October 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mr Adam George Waddington on 3 October 2016 | |
20 Oct 2016 | AP01 | Appointment of Mr Charles William Grant Herriott as a director on 19 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Catherine Mary Oxby as a director on 19 October 2016 | |
19 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
07 Mar 2016 | AP01 | Appointment of Mrs Catherine Mary Oxby as a director on 4 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Moira Turnbull-Fox as a director on 4 March 2016 | |
21 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 | |
11 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
06 May 2015 | AUD | Auditor's resignation | |
04 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
09 Apr 2014 | AD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD on 9 April 2014 | |
09 Apr 2014 | AP04 | Appointment of Infrastructure Managers Limited as a secretary | |
09 Apr 2014 | TM02 | Termination of appointment of Graham Fairbank as a secretary | |
10 Jan 2014 | TM01 | Termination of appointment of Phillippa Prongue as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Graham Fairbank as a director | |
10 Jan 2014 | AP01 | Appointment of Mrs Moira Turnbull-Fox as a director | |
10 Jan 2014 | AP01 | Appointment of Mr Adam Waddington as a director |