DON JOHN MANAGEMENT COMPANY LIMITED
Company number 05549929
- Company Overview for DON JOHN MANAGEMENT COMPANY LIMITED (05549929)
- Filing history for DON JOHN MANAGEMENT COMPANY LIMITED (05549929)
- People for DON JOHN MANAGEMENT COMPANY LIMITED (05549929)
- Registers for DON JOHN MANAGEMENT COMPANY LIMITED (05549929)
- More for DON JOHN MANAGEMENT COMPANY LIMITED (05549929)
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
|
|
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
|
|
03 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
04 Jul 2013 | AP01 | Appointment of Mr Peter John Marshman as a director |