- Company Overview for MRS M JOHNSTON NO.2 COMMERCIAL DEVELOPMENTS LIMITED (05175616)
- Filing history for MRS M JOHNSTON NO.2 COMMERCIAL DEVELOPMENTS LIMITED (05175616)
- People for MRS M JOHNSTON NO.2 COMMERCIAL DEVELOPMENTS LIMITED (05175616)
- More for MRS M JOHNSTON NO.2 COMMERCIAL DEVELOPMENTS LIMITED (05175616)
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) |
---|---|---|---|
05 Sep 2014 | CH04 | Secretary's details changed | |
25 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 8 April 2014 | |
05 Aug 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
17 May 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
10 May 2012 | TM01 | Termination of appointment of David Watkins as a director | |
09 May 2012 | AP01 | Appointment of Mr Martin Ian Dack as a director | |
08 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
30 Nov 2011 | AP01 | Appointment of Mr David Jones Watkins as a director | |
26 Nov 2011 | TM01 | Termination of appointment of Oliver Ellingham as a director | |
07 Nov 2011 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 | |
13 Sep 2011 | AP01 | Appointment of Mr Oliver Bernard Ellingham as a director | |
13 Sep 2011 | TM01 | Termination of appointment of Edward Porteous as a director | |
13 Sep 2011 | TM01 | Termination of appointment of Geoffrey Lewis as a director | |
13 Sep 2011 | AP01 | Appointment of Frank Scanlon as a director | |
12 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
21 Apr 2011 | CH04 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 | |
05 Apr 2011 | CH04 | Secretary's details changed | |
04 Apr 2011 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 | |
30 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
03 Mar 2011 | AD01 | Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 | |
15 Jul 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders |