JOURNEY TO THE HEART AND SOUL COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
24/07/2424 July 2024 | Application to strike the company off the register |
04/04/244 April 2024 | Director's details changed for Mr Mark Harrington Wainwright on 2024-03-24 |
04/04/244 April 2024 | Director's details changed for Mr Mark Harrington Wainwright on 2024-03-24 |
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 |
04/04/244 April 2024 | Secretary's details changed for Mr Mark Harrington Wainwright on 2024-03-24 |
04/04/244 April 2024 | Director's details changed for Mr Arthur Jeremiah Long on 2024-03-24 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-10-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-10-31 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-10-31 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / SUZANNE LOUISE CAMBRAY / 29/05/2020 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
07/05/197 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
09/05/189 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
09/08/179 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/10/1622 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/08/164 August 2016 | DIRECTOR APPOINTED MR ARTHUR JEREMIAH LONG |
04/08/164 August 2016 | DIRECTOR APPOINTED MR MARK HARRINGTON WAINWRIGHT |
30/10/1530 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
03/10/153 October 2015 | CONVERSION TO A CIC |
03/10/153 October 2015 | COMPANY NAME CHANGED JOURNEY TO THE HEART AND SOUL LIMITED CERTIFICATE ISSUED ON 03/10/15 |
03/10/153 October 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/04/1512 April 2015 | SECRETARY APPOINTED MR MARK HARRINGTON WAINWRIGHT |
12/04/1512 April 2015 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 10A WHITE HART PARADE LONDON ROAD BLACKWATER CAMBERLEY GU17 9AD |
16/12/1416 December 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
11/11/1411 November 2014 | TERMINATE DIR APPOINTMENT |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR LONG |
08/10/148 October 2014 | COMPANY NAME CHANGED THE RETREAT CORNWALL LIMITED CERTIFICATE ISSUED ON 08/10/14 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/01/146 January 2014 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
28/11/1228 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1131 October 2011 | DIRECTOR APPOINTED ARTHUR JEREMIAH LONG |
31/10/1131 October 2011 | DIRECTOR APPOINTED SUZANNE LOUISE CAMBRAY |
31/10/1131 October 2011 | 20/10/11 STATEMENT OF CAPITAL GBP 1 |
24/10/1124 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
20/10/1120 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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