Date | Description |
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 |