JUNCTION 10 CONSULTING LIMITED - History of Changes


DateDescription
2025-01-20 delete otherexecutives Ed Neaves
2025-01-20 delete personal_emails ed..@junction10consulting.com
2025-01-20 delete email ed..@junction10consulting.com
2025-01-20 delete person Ed Neaves
2025-01-20 delete phone 07747 002260
2024-12-10 update statutory_documents 31/08/24 TOTAL EXEMPTION FULL
2024-08-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNCTION 10 HOLDINGS LIMITED
2024-08-16 update statutory_documents CESSATION OF PAUL ANDREW BAREHAM AS A PSC
2024-08-16 update statutory_documents CESSATION OF SALLY PRYCE-JONES AS A PSC
2024-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/24, NO UPDATES
2024-04-13 delete contact_pages_linkeddomain google.co.uk
2024-04-13 delete phone 01932 508 740
2024-04-13 delete phone 01932 508 741
2024-04-13 insert contact_pages_linkeddomain goo.gl
2024-04-11 update statutory_documents ARTICLES OF ASSOCIATION
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-06 update statutory_documents ADOPT ARTICLES 21/03/2024
2023-10-24 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-12-16 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-06 delete source_ip 139.59.178.170
2022-04-06 insert source_ip 151.101.2.159
2021-10-22 update statutory_documents STATEMENT BY DIRECTORS
2021-10-14 update statutory_documents SOLVENCY STATEMENT DATED 08/10/21
2021-10-14 update statutory_documents REDUCE ISSUED CAPITAL 08/10/2021
2021-10-14 update statutory_documents 14/10/21 STATEMENT OF CAPITAL GBP 20.00
2021-08-04 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-08-04 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-04 update statutory_documents ALTER ARTICLES 14/07/2021
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-01-22 insert otherexecutives Nick Phillips
2021-01-22 insert personal_emails ni..@junction10consulting.com
2021-01-22 insert email ni..@junction10consulting.com
2021-01-22 insert person Nick Phillips
2021-01-22 insert phone 01932 508743
2021-01-22 insert phone 07707 283444
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-13 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-12-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-26 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-05 update person_title Stuart Davies: Director, Prologis => Head of Asset & Real Estate Management, UK, Prologis
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BAREHAM / 04/06/2019
2019-06-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SALLY PRYCE-JONES / 04/06/2019
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2019-02-19 delete general_emails in..@junction10consulting.com
2019-02-19 delete email in..@junction10consulting.com
2019-02-19 delete phone 0844 736 1010
2019-01-19 update person_title Jason Baggaley: Fund Manager, Standard Life Investments => Fund Manager, Aberdeen Standard Investments
2018-12-09 update website_status FlippedRobots => OK
2018-12-09 delete source_ip 176.58.109.159
2018-12-09 insert source_ip 139.59.178.170
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-13 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-31 update website_status OK => FlippedRobots
2018-06-25 update statutory_documents SUB-DIVISION 29/08/17
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-06-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY PRYCE-JONES
2018-06-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW BAREHAM / 29/08/2017
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-23 update statutory_documents 24/11/17 STATEMENT OF CAPITAL GBP 20.20
2018-01-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-09 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-25 delete source_ip 176.58.116.172
2017-11-25 insert source_ip 176.58.109.159
2017-11-07 delete address BRIDGE HOUSE 11 CREEK ROAD EAST MOLESEY SURREY KT8 9BE
2017-11-07 insert address CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL ENGLAND TW12 1NS
2017-11-07 update reg_address_care_of WHEATLEY & CO. ACCOUNTANTS => null
2017-11-07 update registered_address
2017-10-30 update statutory_documents 29/08/17 STATEMENT OF CAPITAL GBP 20.10
2017-10-28 insert otherexecutives Nicholas Watts
2017-10-28 insert personal_emails ni..@junction10consulting.com
2017-10-28 insert email ni..@junction10consulting.com
2017-10-28 insert person Nicholas Watts
2017-10-28 insert phone 01932 508742
2017-10-28 insert phone 07775 598906
2017-10-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O WHEATLEY & CO. ACCOUNTANTS BRIDGE HOUSE 11 CREEK ROAD EAST MOLESEY SURREY KT8 9BE
2017-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-04-04 insert person Jason Baggaley
2017-04-04 update person_description Ken Butcher => Ken Butcher
2017-02-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-13 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-08-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-07-26 update statutory_documents 04/06/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-11 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-13 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-29 delete source_ip 5.79.25.28
2016-01-29 insert source_ip 176.58.116.172
2016-01-29 update robots_txt_status www.junction10consulting.com: 404 => 200
2015-09-07 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-09-07 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-08-19 update statutory_documents 04/06/15 FULL LIST
2015-03-11 insert otherexecutives Edward Neaves
2015-03-11 insert person Edward Neaves
2015-03-11 insert phone 01932 508740
2015-03-11 insert phone 01932 508741
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-10 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 1ST FLOOR BELHAVEN HOUSE 67 WALTON ROAD EAST MOLESEY SURREY KT8 0DP
2014-08-07 insert address BRIDGE HOUSE 11 CREEK ROAD EAST MOLESEY SURREY KT8 9BE
2014-08-07 update reg_address_care_of WHEATLEY & CO ACCOUNTANTS => WHEATLEY & CO. ACCOUNTANTS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-08-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2014 FROM C/O WHEATLEY & CO ACCOUNTANTS 1ST FLOOR BELHAVEN HOUSE 67 WALTON ROAD EAST MOLESEY SURREY KT8 0DP
2014-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2014 FROM C/O WHEATLEY & CO. ACCOUNTANTS BRIDGE HOUSE 11 CREEK ROAD EAST MOLESEY SURREY KT8 9BE ENGLAND
2014-07-31 update statutory_documents 04/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-04 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-08-19 delete client_pages_linkeddomain maze.co.uk
2013-08-19 delete contact_pages_linkeddomain maze.co.uk
2013-08-19 delete index_pages_linkeddomain maze.co.uk
2013-08-19 delete service_pages_linkeddomain maze.co.uk
2013-08-19 insert client_pages_linkeddomain rundigital.co.uk
2013-08-19 insert contact_pages_linkeddomain rundigital.co.uk
2013-08-19 insert index_pages_linkeddomain rundigital.co.uk
2013-08-19 insert service_pages_linkeddomain rundigital.co.uk
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-24 update statutory_documents 04/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 68310 - Real estate agencies
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2012-11-14 update statutory_documents DIRECTOR APPOINTED MS SALLY PRYCE-JONES
2012-11-06 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 04/06/12 FULL LIST
2011-10-25 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents 04/06/11 FULL LIST
2011-02-02 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 04/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BAREHAM / 04/06/2010
2010-03-15 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents PREVEXT FROM 30/06/2009 TO 31/08/2009
2009-09-16 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP
2008-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SALLY BAREHAM / 28/06/2008
2008-06-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION