THE JUNCTION 42 FOUNDATION

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

08/08/248 August 2024 Termination of appointment of Alison Joy Edwards as a director on 2024-05-01

View Document

18/01/2418 January 2024 Appointment of Mr Mark Nicholas Simpson as a director on 2023-12-06

View Document

10/01/2410 January 2024 Appointment of Mr Ryan Michael Longmuir as a director on 2023-12-06

View Document

10/01/2410 January 2024 Appointment of Mrs Jennifer Siu Chung Chan as a director on 2023-12-06

View Document

10/01/2410 January 2024 Appointment of Mrs Elizabeth Ruth Miller as a director on 2023-12-06

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

05/01/245 January 2024 Termination of appointment of Sarah Catherine Wade as a director on 2023-12-06

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Richard Angus Reginald Vardy as a director on 2023-07-12

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

24/10/2224 October 2022 Director's details changed for Mrs Alison Joy Edwards on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Francis White on 2022-03-23

View Document

24/10/2224 October 2022 Director's details changed for Mrs Sarah Catherine Wade on 2022-10-24

View Document

18/10/2218 October 2022 Notification of a person with significant control statement

View Document

10/10/2210 October 2022 Cessation of Sarah Catherine Wade as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Cessation of Richard Angus Reginald Vardy as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Cessation of Alison Joy Edwards as a person with significant control on 2022-10-10

View Document

18/01/2218 January 2022 Accounts for a small company made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED FRANCIS WHITE

View Document

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

23/03/1823 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 ARTICLES OF ASSOCIATION

View Document

08/09/178 September 2017 ALTER ARTICLES 19/07/2017

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR PAUL DOUGLAS CASSIDY

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

07/03/177 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM CASTLEGATE MELBOURNE STREET NEWCASTLE UPON TYNE NE1 2JQ

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

15/07/1515 July 2015 11/07/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM CASTLEGATE MELBOURNE STREET NEWCASTLE UPON TYNE NE1 2JQ ENGLAND

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM VENTURE HOUSE AYKLEY HEADS BUSINESS CENTRE DURHAM DURHAM DH1 5TS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 11/07/14 NO MEMBER LIST

View Document

16/04/1416 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR RICHARD ANGUS REGINALD VARDY

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VARDY

View Document

30/07/1330 July 2013 11/07/13 NO MEMBER LIST

View Document

13/11/1213 November 2012 ADOPT ARTICLES 28/10/2012

View Document

11/07/1211 July 2012 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