Advanced company searchLink opens in new window

DON JOHN MANAGEMENT COMPANY LIMITED

Company number 05549929

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Sep 2018 EH02 Elect to keep the directors' residential address register information on the public register
12 Sep 2018 EH01 Elect to keep the directors' register information on the public register
11 Sep 2018 PSC08 Notification of a person with significant control statement
11 Sep 2018 PSC07 Cessation of Kelly Jane Roynon as a person with significant control on 20 July 2018
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 May 2018 AD01 Registered office address changed from C/O James Tarr - Andrews Leasehold Management 133 st George Road Bristol BS1 5UW to The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ on 29 May 2018
09 Feb 2018 TM01 Termination of appointment of Peter John Marshman as a director on 31 January 2018
01 Nov 2017 TM01 Termination of appointment of Catherine Oliver as a director on 1 November 2017
01 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
14 Aug 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 TM01 Termination of appointment of Colette Ruth Barron as a director on 22 December 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
23 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 18
23 Sep 2015 AP03 Appointment of Mr James Daniel Tarr as a secretary on 1 November 2014
23 Sep 2015 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2014
22 Sep 2015 CH01 Director's details changed for Liam Taylor on 22 September 2015
22 Sep 2015 CH01 Director's details changed for Catherine Oliver on 22 September 2015
06 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Apr 2015 AP01 Appointment of Ms Kelly Jane Roynon as a director on 7 April 2015
08 Dec 2014 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O James Tarr - Andrews Leasehold Management 133 St George Road Bristol BS1 5UW on 8 December 2014
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 18
03 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 18
04 Jul 2013 AP01 Appointment of Mr Peter John Marshman as a director