JUNCTION 33 DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/10/2314 October 2023 Cessation of Grangewood Enterprises Limited as a person with significant control on 2023-10-14

View Document

14/10/2314 October 2023 Notification of Junction 33 Development (Holdings) Limited as a person with significant control on 2023-10-14

View Document

14/10/2314 October 2023 Cessation of J.F. Finnegan Limited as a person with significant control on 2023-10-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/07/231 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-09-30

View Document

29/11/2129 November 2021 Appointment of Mr Carl Adrian Brian as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Nicholas John Gillott as a director on 2021-11-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

16/12/2016 December 2020 Registered office address changed from , 74 Wimpole Street, London, W1G 9RR to Watson House 54 Baker Street London W1U 7BU on 2020-12-16

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANGEWOOD ENTERPRISES LIMITED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.F. FINNEGAN LIMITED

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRANGEWOOD ENTERPRISES LIMITED / 29/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/08/1618 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/08/1524 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/07/148 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR GARY ALEXANDER SMITH

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLISTER

View Document

31/01/1431 January 2014 SECRETARY APPOINTED MRS MABEL LILIAN JOHNSON MARSDEN

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY GLYNN SINGLETON

View Document

16/07/1316 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

18/10/1218 October 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR PHILIP HENRY HOLLISTER

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP RYAN

View Document

20/07/1020 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRANGEWOOD ENTERPRISES LIMITED / 15/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

14/11/0914 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/07/0728 July 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 5-15 MARKET PLACE CASTLE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2GH

View Document

24/10/0524 October 2005 COMPANY NAME CHANGED BROOMCO (3860) LIMITED CERTIFICATE ISSUED ON 24/10/05

View Document

26/09/0526 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

26/09/0526 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

01/08/051 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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