THE JUNCTION THURROCK (GENERAL PARTNER) LIMITED

04531112
MARBLE ARCH HOUSE 66 SEYMOUR STREET LONDON ENGLAND W1H 5BX

Documents

Documents
Date Category Description Pages
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2024 address Move Registers To Registered Office Company With New Address 1 Buy now
24 Dec 2023 accounts Annual Accounts 20 Buy now
22 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2023 officers Appointment of director (Mr Richard Cameron Sharp) 2 Buy now
05 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2023 officers Appointment of director (Mr Joshua Michael Warren) 2 Buy now
07 Jun 2023 officers Termination of appointment of director (Dominic Martin Etienne Page) 1 Buy now
24 May 2023 officers Termination of appointment of director (Paul Justin Denby) 1 Buy now
19 Jan 2023 officers Change of particulars for corporate secretary (Hammerson Company Secretarial Limited) 1 Buy now
16 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2022 accounts Annual Accounts 9 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 officers Appointment of director (Mr Dominic Page) 2 Buy now
28 Feb 2022 officers Termination of appointment of director (Abigail Dunning) 1 Buy now
24 Nov 2021 officers Appointment of director (Miss Abigail Dunning) 2 Buy now
23 Nov 2021 officers Termination of appointment of director (Warren Stuart Austin) 1 Buy now
22 Nov 2021 officers Appointment of director (Mr. Paul Justin Denby) 2 Buy now
08 Aug 2021 accounts Annual Accounts 23 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2021 officers Termination of appointment of director (Thomas Cochrane) 1 Buy now
08 Jan 2021 accounts Annual Accounts 22 Buy now
02 Sep 2020 officers Termination of appointment of director (Andrew John Berger-North) 1 Buy now
02 Sep 2020 officers Appointment of director (Mr Thomas James Cochrane) 2 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2019 accounts Annual Accounts 23 Buy now
16 Oct 2018 accounts Annual Accounts 24 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 accounts Annual Accounts 31 Buy now
06 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Oct 2016 accounts Annual Accounts 32 Buy now
22 Jun 2016 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 12 Buy now
24 Jul 2015 annual-return Annual Return 5 Buy now
25 Jun 2015 officers Change of particulars for director (Mr Warren Stuart Austin) 2 Buy now
25 Jun 2015 officers Change of particulars for director (Mr Richard Geoffrey Shaw) 2 Buy now
22 Jun 2015 officers Change of particulars for director (Mr Andrew John Berger-North) 2 Buy now
03 Jun 2015 officers Change of particulars for corporate secretary (Hammerson Company Secretarial Limited) 1 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2014 accounts Annual Accounts 28 Buy now
11 Aug 2014 annual-return Annual Return 7 Buy now
09 Apr 2014 officers Appointment of director (Mr Warren Stuart Austin) 2 Buy now
27 Aug 2013 annual-return Annual Return 6 Buy now
31 Jul 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jul 2013 accounts Annual Accounts 34 Buy now
04 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2013 officers Termination of appointment of secretary (Aviva Company Secretarial Services Limited) 1 Buy now
23 Nov 2012 officers Appointment of director (Richard Geoffery Shaw) 2 Buy now
23 Nov 2012 officers Appointment of director (Mr Andrew John Berger-North) 2 Buy now
23 Nov 2012 officers Termination of appointment of director (Jonathan Ashcroft) 1 Buy now
23 Nov 2012 officers Termination of appointment of director (Richard Jones) 1 Buy now
23 Nov 2012 officers Appointment of corporate secretary (Hammerson Company Secretarial Limited) 2 Buy now
23 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2012 accounts Annual Accounts 16 Buy now
18 Sep 2012 annual-return Annual Return 7 Buy now
18 Sep 2012 address Move Registers To Sail Company 1 Buy now
18 Sep 2012 address Change Sail Address Company 1 Buy now
06 Jul 2012 mortgage Particulars of a mortgage or charge 7 Buy now
25 Jun 2012 officers Termination of appointment of director (David Hyland) 1 Buy now
21 Jun 2012 mortgage Particulars of a mortgage or charge 8 Buy now
21 Jun 2012 mortgage Particulars of a mortgage or charge 8 Buy now
21 Jun 2012 mortgage Particulars of a mortgage or charge 7 Buy now
04 Jan 2012 officers Appointment of director (Mr Richard Peter Jones) 2 Buy now
03 Jan 2012 officers Appointment of director (Jon Ashcroft) 2 Buy now
03 Jan 2012 officers Termination of appointment of director (Christopher Laxton) 1 Buy now
03 Jan 2012 officers Termination of appointment of director (Andrew Appleyard) 1 Buy now
26 Sep 2011 accounts Annual Accounts 16 Buy now
17 Aug 2011 annual-return Annual Return 7 Buy now
13 Dec 2010 officers Termination of appointment of director (Alexander Thomson) 1 Buy now
10 Dec 2010 officers Appointment of director (Mr David Paul Hyland) 2 Buy now
10 Dec 2010 officers Termination of appointment of director (Timothy Winslow) 1 Buy now
03 Oct 2010 accounts Annual Accounts 16 Buy now
14 Sep 2010 officers Change of particulars for director (Mr Christopher James Wentworth Laxton) 2 Buy now
05 Aug 2010 annual-return Annual Return 8 Buy now
05 Aug 2010 officers Change of particulars for corporate secretary (Aviva Company Secretarial Services Limited) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Mr Christopher James Wentworth Laxton) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Mr Timothy Simon Winslow) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Mr Andrew Charles Appleyard) 2 Buy now
27 Nov 2009 officers Change of particulars for director (Mr Alexander Graham Thomson) 2 Buy now
05 Nov 2009 accounts Annual Accounts 16 Buy now
11 Aug 2009 annual-return Return made up to 23/07/09; full list of members 4 Buy now
27 Mar 2009 officers Director appointed mr alexander graham thomson 1 Buy now
27 Mar 2009 officers Appointment terminated director christopher darroch 1 Buy now
04 Dec 2008 address Registered office changed on 04/12/2008 from st helens 1 undershaft london EC3P 3DQ 1 Buy now
07 Oct 2008 resolution Resolution 1 Buy now
07 Oct 2008 accounts Annual Accounts 34 Buy now
11 Aug 2008 annual-return Return made up to 23/07/08; full list of members 4 Buy now
08 Aug 2008 officers Director's change of particulars / andrew appleyard / 24/04/2008 1 Buy now
21 Jul 2008 officers Appointment terminated director philip nell 1 Buy now
21 Jul 2008 officers Appointment terminated director julius gottlieb 1 Buy now
29 Apr 2008 officers Director appointed mr andrew charles appleyard 2 Buy now
30 Oct 2007 accounts Annual Accounts 32 Buy now
01 Oct 2007 officers New director appointed 1 Buy now
28 Sep 2007 officers New director appointed 1 Buy now
08 Aug 2007 annual-return Return made up to 23/07/07; full list of members 3 Buy now
08 Aug 2007 officers Director's particulars changed 1 Buy now
16 Jul 2007 officers Director resigned 1 Buy now
05 Jul 2007 officers Director resigned 1 Buy now