JOHNSTON DEVELOPMENTS HOLDINGS LIMITED
Company number 07107846
- Company Overview for JOHNSTON DEVELOPMENTS HOLDINGS LIMITED (07107846)
- Filing history for JOHNSTON DEVELOPMENTS HOLDINGS LIMITED (07107846)
- People for JOHNSTON DEVELOPMENTS HOLDINGS LIMITED (07107846)
- Charges for JOHNSTON DEVELOPMENTS HOLDINGS LIMITED (07107846)
- Registers for JOHNSTON DEVELOPMENTS HOLDINGS LIMITED (07107846)
- More for JOHNSTON DEVELOPMENTS HOLDINGS LIMITED (07107846)
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 |