Advanced company searchLink opens in new window

JOHNSTON DEVELOPMENTS HOLDINGS LIMITED

Company number 07107846

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)
17 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
10 Apr 2024 AD01 Registered office address changed from Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET to 9 Winckley Square Preston PR1 3HP on 10 April 2024
21 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
16 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
01 Nov 2022 MR04 Satisfaction of charge 1 in full
11 Jul 2022 AA01 Current accounting period extended from 30 June 2022 to 31 July 2022
15 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
31 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
02 Jan 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
08 May 2019 AA Group of companies' accounts made up to 30 June 2018
26 Mar 2019 AA01 Previous accounting period shortened from 30 September 2018 to 30 June 2018
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
01 Nov 2018 PSC02 Notification of Nfj Holdings Limited as a person with significant control on 15 October 2018
01 Nov 2018 PSC07 Cessation of Nigel Francis Johnston as a person with significant control on 15 October 2018
30 Oct 2018 PSC07 Cessation of Sandra Johnston as a person with significant control on 15 October 2018
03 Jul 2018 AA Group of companies' accounts made up to 30 September 2017
02 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
21 Dec 2017 CH01 Director's details changed for Mrs Sandra Johnston on 17 December 2017
26 Oct 2017 TM02 Termination of appointment of Scott Scholefield as a secretary on 26 October 2017
09 Jun 2017 AA Group of companies' accounts made up to 30 September 2016