- Company Overview for KEN JOHNSTONE (STEYNING) LIMITED (00616958)
- Filing history for KEN JOHNSTONE (STEYNING) LIMITED (00616958)
- People for KEN JOHNSTONE (STEYNING) LIMITED (00616958)
- Charges for KEN JOHNSTONE (STEYNING) LIMITED (00616958)
- More for KEN JOHNSTONE (STEYNING) LIMITED (00616958)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders | |
25 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
29 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Mr Michael Johnstone on 30 June 2010 | |
25 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jun 2010 | AP01 | Appointment of Mr Darren Luke Johnstone as a director | |
28 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
15 Apr 2009 | 288b | Appointment terminated director and secretary barbara johnstone | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from brooking 8 the paddock the street shoreham by sea. BN43 5NW | |
15 Apr 2009 | 288a | Secretary appointed yvonne johnstone | |
15 Apr 2009 | 288b | Appointment terminated director kenneth johnstone | |
08 Jul 2008 | 363a | Return made up to 05/07/08; full list of members | |
23 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2007 | 363s | Return made up to 05/07/07; no change of members |