JUSTICE SUPPORT SERVICES (NORFOLK AND SUFFOLK) LIMITED - LONDON


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

Description Filing date
Officers. Appointment date: 2024-02-21. Officer name: Mr Oliver Matthew Peach. 2024-02-21 View Report
Officers. Termination date: 2024-02-21. Officer name: Nicole Brodie. 2024-02-21 View Report
Confirmation statement. Statement with no updates. 2023-12-20 View Report
Accounts. Accounts type small. 2023-08-17 View Report
Officers. Appointment date: 2022-01-26. Officer name: Miss Nicole Brodie. 2023-03-15 View Report
Confirmation statement. Statement with no updates. 2022-12-21 View Report
Officers. Officer name: Mr Stewart William Small. Appointment date: 2022-11-24. 2022-11-25 View Report
Officers. Termination date: 2022-11-23. Officer name: Daniel Marinus Maria Vermeer. 2022-11-23 View Report
Accounts. Accounts type small. 2022-08-16 View Report
Confirmation statement. Statement with no updates. 2022-01-26 View Report
Officers. Change date: 2020-03-01. Officer name: Mr Daniel Marinus Maria Vermeer. 2022-01-20 View Report
Persons with significant control. Psc name: Justice Support Services (Norfolk and Suffolk) Holdings Limited. Change date: 2020-03-01. 2022-01-20 View Report
Officers. Officer name: George Bogdan Bucur. Termination date: 2021-09-30. 2021-11-04 View Report
Accounts. Accounts type small. 2021-08-06 View Report
Officers. Officer name: Rosemary Lucy Jude Deeley. Termination date: 2021-03-01. 2021-03-31 View Report
Officers. Appointment date: 2021-03-01. Officer name: Mrs Joanne Stonehouse Fyfe. 2021-03-31 View Report
Officers. Officer name: Mr George Bogdan Bucur. Appointment date: 2021-02-02. 2021-02-02 View Report
Confirmation statement. Statement with no updates. 2021-02-02 View Report
Officers. Termination date: 2021-02-02. Officer name: David Thomas Adams. 2021-02-02 View Report
Accounts. Accounts type small. 2020-08-25 View Report
Address. Old address: 5th Floor 120 Aldersgate Street London EC1A 4JQ England. New address: 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD. Change date: 2020-03-19. 2020-03-19 View Report
Confirmation statement. Statement with no updates. 2020-02-17 View Report
Mortgage. Charge number: 1. 2019-11-05 View Report
Mortgage. Charge number: 071101080002. Charge creation date: 2019-10-30. 2019-11-04 View Report
Accounts. Accounts type full. 2019-07-08 View Report
Confirmation statement. Statement with no updates. 2019-01-25 View Report
Address. Old address: Welken House 10-11 Charterhouse Square London EC1M 6EH. New address: 5th Floor 120 Aldersgate Street London EC1A 4JQ. Change date: 2018-12-10. 2018-12-10 View Report
Accounts. Accounts type full. 2018-07-03 View Report
Officers. Termination date: 2018-05-04. Officer name: Peter John Sheldrake. 2018-05-11 View Report
Officers. Officer name: Mr Daniel Marinus Maria Vermeer. Appointment date: 2018-05-04. 2018-05-11 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type full. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Accounts. Accounts type full. 2016-10-06 View Report
Officers. Appointment date: 2016-03-09. Officer name: Mr David Thomas Adams. 2016-03-14 View Report
Officers. Officer name: Miss Rosemary Lucy Jude Deeley. Appointment date: 2016-03-09. 2016-03-11 View Report
Officers. Termination date: 2016-03-09. Officer name: Graham Bruce Fairbank. 2016-03-11 View Report
Officers. Officer name: Fabio D'alonzo. Termination date: 2016-03-09. 2016-03-11 View Report
Incorporation. Memorandum articles. 2016-02-19 View Report
Resolution. Description: Resolutions. 2016-02-19 View Report
Incorporation. Memorandum articles. 2016-02-01 View Report
Resolution. Description: Resolutions. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Address. New address: Welken House 10-11 Charterhouse Square London EC1M 6EH. Change date: 2015-12-07. Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD. 2015-12-07 View Report
Officers. Termination date: 2015-11-26. Officer name: Phillippa Jane Wilton Prongue. 2015-12-04 View Report
Officers. Termination date: 2015-11-26. Officer name: Charles George Alexander Mcleod. 2015-12-04 View Report
Officers. Officer name: Mr Peter John Sheldrake. Appointment date: 2015-11-26. 2015-12-04 View Report
Officers. Appointment date: 2015-11-26. Officer name: Mr Fabio D'alonzo. 2015-12-04 View Report
Accounts. Accounts type full. 2015-08-27 View Report
Miscellaneous. Description: Section 519. 2015-05-12 View Report