JOURNEY TO THE HEART AND SOUL COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

04/04/244 April 2024 Director's details changed for Mr Mark Harrington Wainwright on 2024-03-24

View Document

04/04/244 April 2024 Director's details changed for Mr Mark Harrington Wainwright on 2024-03-24

View Document

04/04/244 April 2024 Registered office address changed from 21 Old Cross Tree Way Ash Green Aldershot Hampshire GU12 6HT to Hillside Heathvale Bridge Road Ash Vale Aldershot GU12 5EU on 2024-04-04

View Document

04/04/244 April 2024 Secretary's details changed for Mr Mark Harrington Wainwright on 2024-03-24

View Document

04/04/244 April 2024 Director's details changed for Mr Arthur Jeremiah Long on 2024-03-24

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / SUZANNE LOUISE CAMBRAY / 29/05/2020

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

07/05/197 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

09/05/189 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR ARTHUR JEREMIAH LONG

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR MARK HARRINGTON WAINWRIGHT

View Document

30/10/1530 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 CONVERSION TO A CIC

View Document

03/10/153 October 2015 COMPANY NAME CHANGED JOURNEY TO THE HEART AND SOUL LIMITED CERTIFICATE ISSUED ON 03/10/15

View Document

03/10/153 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/04/1512 April 2015 SECRETARY APPOINTED MR MARK HARRINGTON WAINWRIGHT

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 10A WHITE HART PARADE LONDON ROAD BLACKWATER CAMBERLEY GU17 9AD

View Document

16/12/1416 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 TERMINATE DIR APPOINTMENT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR LONG

View Document

08/10/148 October 2014 COMPANY NAME CHANGED THE RETREAT CORNWALL LIMITED CERTIFICATE ISSUED ON 08/10/14

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/01/146 January 2014 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/11/1228 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1131 October 2011 DIRECTOR APPOINTED ARTHUR JEREMIAH LONG

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED SUZANNE LOUISE CAMBRAY

View Document

31/10/1131 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 1

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company