- Company Overview for MARGARET L.JOHNSON LIMITED (00743328)
- Filing history for MARGARET L.JOHNSON LIMITED (00743328)
- People for MARGARET L.JOHNSON LIMITED (00743328)
- Charges for MARGARET L.JOHNSON LIMITED (00743328)
- More for MARGARET L.JOHNSON LIMITED (00743328)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
13 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
08 Dec 2020 | TM01 | Termination of appointment of Kay Finn as a director on 31 October 2020 | |
08 Dec 2020 | TM02 | Termination of appointment of Kay Finn as a secretary on 31 October 2020 | |
07 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
30 Oct 2018 | PSC02 | Notification of Margaret L Johnson Holdings Limited as a person with significant control on 19 October 2018 | |
30 Oct 2018 | PSC07 | Cessation of Margaret L Johnson Marlborough Limited as a person with significant control on 19 October 2018 | |
19 Oct 2018 | PSC02 | Notification of Margaret L Johnson Marlborough Limited as a person with significant control on 16 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Stuart Arkell Cope as a person with significant control on 16 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Charles Edward Cope as a person with significant control on 16 October 2018 | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
13 Dec 2017 | AD02 | Register inspection address has been changed from Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD United Kingdom to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP | |
04 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates |