JOHNSON AVENUE MANAGEMENT COMPANY LIMITED
Company number 05288670
- Company Overview for JOHNSON AVENUE MANAGEMENT COMPANY LIMITED (05288670)
- Filing history for JOHNSON AVENUE MANAGEMENT COMPANY LIMITED (05288670)
- People for JOHNSON AVENUE MANAGEMENT COMPANY LIMITED (05288670)
- More for JOHNSON AVENUE MANAGEMENT COMPANY LIMITED (05288670)
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) |
---|---|---|---|
18 Sep 2014 | AP02 | Appointment of Epmg Legal Limited as a director on 18 September 2014 | |
02 Dec 2013 | TM01 | Termination of appointment of a director | |
19 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
04 Jun 2013 | TM01 | Termination of appointment of Suzanne Irons as a director | |
08 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
20 Sep 2012 | CH04 | Secretary's details changed for Encore Legal and Surveying Limited on 20 September 2012 | |
19 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
01 Dec 2011 | CH01 | Director's details changed for Robert Charles Gilbert on 1 November 2011 | |
01 Dec 2011 | TM01 | Termination of appointment of Kelly French as a director | |
27 Sep 2011 | AD01 | Registered office address changed from Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ on 27 September 2011 | |
26 Aug 2011 | AP01 | Appointment of Suzanne Irons as a director | |
23 Aug 2011 | TM02 | Termination of appointment of Central Management (Uk) Limited as a secretary | |
23 Aug 2011 | AP04 | Appointment of Encore Legal and Surveying Limited as a secretary | |
08 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
17 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Robert Charles Gilbert on 1 October 2009 | |
20 Nov 2009 | CH01 | Director's details changed for Kelly Jane French on 1 October 2009 | |
20 Nov 2009 | CH04 | Secretary's details changed for Central Management (Uk) Limited on 1 October 2009 | |
07 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
06 Oct 2009 | AD02 | Register inspection address has been changed | |
23 Jun 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |