Advanced company searchLink opens in new window

JOHNSON GROUP HOLDINGS LIMITED

Company number 05977565

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)
07 Jul 2010 TM01 Termination of appointment of Stephen Scholes as a director
12 Apr 2010 SH02 Statement of capital on 26 March 2010
  • GBP 2,200
18 Mar 2010 SH02 Statement of capital on 31 October 2009
  • GBP 132,200.00
11 Jan 2010 AA Group of companies' accounts made up to 31 July 2009
02 Dec 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
21 Nov 2009 AD02 Register inspection address has been changed
21 Nov 2009 CH01 Director's details changed for Paul Johnson on 20 November 2009
21 Nov 2009 CH01 Director's details changed for Catherine Anne Snook on 20 November 2009
21 Nov 2009 CH01 Director's details changed for Clare Louise Johnson on 20 November 2009
21 Nov 2009 CH01 Director's details changed for Stephen Garry Scholes on 20 November 2009
13 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2009 88(2) Ad 14/04/09\gbp si 200@1=200\gbp ic 301000/301200\
21 Apr 2009 287 Registered office changed on 21/04/2009 from block a gatehead business park delph new road delph saddleworth oldham lancashire OL3 5DE
16 Feb 2009 AA Group of companies' accounts made up to 31 July 2008
11 Feb 2009 CERTNM Company name changed restmile LIMITED\certificate issued on 12/02/09
15 Jan 2009 MEM/ARTS Memorandum and Articles of Association
13 Nov 2008 363a Return made up to 25/10/08; full list of members
23 Jul 2008 88(2) Ad 18/06/08\gbp si 300000@1=300000\gbp ic 2000/302000\
23 Jul 2008 123 Nc inc already adjusted 18/06/08
23 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2008 AA Full accounts made up to 31 July 2007
18 Mar 2008 288a Director appointed catherine anne snook
29 Jan 2008 SA Statement of affairs
29 Jan 2008 88(2)R Ad 16/11/07--------- £ si 1000@1=1000 £ ic 1000/2000
11 Dec 2007 363a Return made up to 25/10/07; full list of members