JOICE AND HILL LIMITED - PETERBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-11 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Address. Old address: 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom. New address: Oxley House Lincoln Way Louth Lincolnshire LN11 0LS. 2023-04-26 View Report
Mortgage. Charge number: 1. 2023-03-14 View Report
Mortgage. Charge number: 2. 2023-03-14 View Report
Mortgage. Charge number: 3. 2023-03-14 View Report
Accounts. Accounts type dormant. 2023-02-10 View Report
Accounts. Accounts type dormant. 2022-05-18 View Report
Confirmation statement. Statement with no updates. 2022-05-11 View Report
Officers. Appointment date: 2021-09-13. Officer name: Mr Martijn Henricus Anthonius Mertens. 2021-09-20 View Report
Accounts. Accounts type dormant. 2021-09-17 View Report
Officers. Termination date: 2021-09-09. Officer name: Gosse Veninga. 2021-09-10 View Report
Confirmation statement. Statement with updates. 2021-04-28 View Report
Officers. Change date: 2021-03-04. Officer name: Institut De Selection Animale Bv. 2021-03-04 View Report
Confirmation statement. Statement with updates. 2020-04-27 View Report
Address. New address: 15 Chequergate Louth Lincolnshire LN11 0LJ. 2020-04-17 View Report
Address. New address: 15 Chequergate Louth Lincolnshire LN11 0LJ. 2020-04-17 View Report
Accounts. Accounts type dormant. 2020-04-07 View Report
Officers. Change date: 2019-12-16. Officer name: Niccolas John Kerr Bailey. 2020-01-03 View Report
Officers. Change date: 2019-08-06. Officer name: Mr Gosse Veningo. 2019-08-06 View Report
Officers. Appointment date: 2019-07-01. Officer name: Mr Gosse Veningo. 2019-08-01 View Report
Officers. Termination date: 2019-07-01. Officer name: Ronald Herman De Haan. 2019-07-23 View Report
Confirmation statement. Statement with updates. 2019-04-24 View Report
Accounts. Accounts type dormant. 2019-02-15 View Report
Officers. Appointment date: 2018-10-01. Officer name: Mr Ronald Herman De Haan. 2018-10-22 View Report
Officers. Termination date: 2018-07-01. Officer name: Servatius Peter Joseph Hermans. 2018-10-22 View Report
Confirmation statement. Statement with updates. 2018-04-23 View Report
Accounts. Accounts type dormant. 2018-04-23 View Report
Officers. Officer name: Niccolas John Kerr Bailey. Change date: 2017-09-29. 2018-04-18 View Report
Officers. Termination date: 2018-01-08. Officer name: Thijs Mathias Henicus Maria Hendrix. 2018-03-09 View Report
Officers. Appointment date: 2018-01-08. Officer name: Institut De Selection Animale Bv. 2018-03-08 View Report
Officers. Change date: 2017-05-09. Officer name: Niccolas John Kerr Bailey. 2017-06-21 View Report
Accounts. Accounts type dormant. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Officers. Officer name: John Tully. Termination date: 2017-04-14. 2017-04-28 View Report
Officers. Officer name: Laurent Sebastien Taalbi. Termination date: 2016-11-01. 2016-11-17 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Accounts. Accounts type total exemption small. 2016-03-09 View Report
Annual return. With made up date full list shareholders. 2015-05-15 View Report
Accounts. Accounts type total exemption small. 2015-04-07 View Report
Accounts. Accounts type dormant. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2014-05-11 View Report
Officers. Officer name: Daniel Fulton. 2014-05-11 View Report
Officers. Officer name: Mr John Tully. 2014-04-25 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Accounts. Accounts type dormant. 2013-01-30 View Report
Resolution. Description: Resolutions. 2012-09-17 View Report
Accounts. Accounts type dormant. 2012-06-22 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Officers. Officer name: John Tully. 2012-04-23 View Report