- Company Overview for JOHNS CROSS PROPERTIES LIMITED (03190428)
- Filing history for JOHNS CROSS PROPERTIES LIMITED (03190428)
- People for JOHNS CROSS PROPERTIES LIMITED (03190428)
- Charges for JOHNS CROSS PROPERTIES LIMITED (03190428)
- More for JOHNS CROSS PROPERTIES LIMITED (03190428)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2013 | DS01 | Application to strike the company off the register | |
11 Jun 2013 | TM02 | Termination of appointment of Christine Elizabeth Lansley as a secretary on 6 June 2013 | |
11 Jun 2013 | AR01 |
Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-06-11
|
|
30 May 2013 | DS02 | Withdraw the company strike off application | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2013 | DS01 | Application to strike the company off the register | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Aug 2012 | CH03 | Secretary's details changed for Christine Elizabeth Lansley on 8 August 2012 | |
08 Aug 2012 | CH01 | Director's details changed for John Philip Lansley on 8 August 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jul 2011 | TM01 | Termination of appointment of Christine Lansley as a director | |
05 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
23 Mar 2011 | CH01 | Director's details changed for John Philip Lansley on 26 February 2011 | |
23 Mar 2011 | CH03 | Secretary's details changed for Christine Elizabeth Lansley on 26 February 2011 | |
23 Mar 2011 | CH01 | Director's details changed for Christine Elizabeth Lansley on 26 February 2011 | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jun 2009 | 363a | Return made up to 25/04/09; full list of members | |
19 May 2009 | 288c | Director and Secretary's Change of Particulars / christine lansley / 18/05/2009 / HouseName/Number was: , now: woodlands; Street was: little bucksteep barn, now: 12A vermont way; Post Town was: dallington, now: st leonards on sea; Post Code was: TN21 9NX, now: TN37 7TN; Country was: , now: england | |
18 May 2009 | 288c | Director's Change of Particulars / john lansley / 18/05/2009 / HouseName/Number was: , now: woodlands; Street was: little bucksteep barn, now: 12A vermont way; Post Town was: dallington, now: st leonards on sea; Post Code was: TN21 9NX, now: TN37 7TN; Country was: , now: england | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from little bucksteep barn dallington east sussex TN21 9NX |