JOHNSTON BALLANTYNE HOLDINGS LIMITED
Company number 07787656
- Company Overview for JOHNSTON BALLANTYNE HOLDINGS LIMITED (07787656)
- Filing history for JOHNSTON BALLANTYNE HOLDINGS LIMITED (07787656)
- People for JOHNSTON BALLANTYNE HOLDINGS LIMITED (07787656)
- Charges for JOHNSTON BALLANTYNE HOLDINGS LIMITED (07787656)
- More for JOHNSTON BALLANTYNE HOLDINGS LIMITED (07787656)
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) |
---|---|---|---|
01 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Sep 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
21 Aug 2024 | CH01 | Director's details changed for Peter James Ryan on 1 May 2024 | |
23 Apr 2024 | RP04PSC01 | Second filing for the notification of John Patrick Grayken as a person with significant control | |
14 Dec 2023 | PSC04 | Change of details for John Patrick Grayken as a person with significant control on 21 August 2023 | |
17 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
03 May 2023 | PSC01 |
Notification of John Patrick Grayken as a person with significant control on 5 April 2022
|
|
03 May 2023 | PSC07 | Cessation of Spx Flow, Inc. as a person with significant control on 5 April 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
13 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 22 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
18 Nov 2021 | CH01 | Director's details changed for Mark Edward Shanahan on 14 April 2021 | |
07 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
14 Apr 2021 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on 14 April 2021 | |
03 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
20 Apr 2020 | TM01 | Termination of appointment of Paul Andrew Cahill as a director on 30 March 2020 | |
25 Oct 2019 | SH19 |
Statement of capital on 25 October 2019
|
|
25 Oct 2019 | SH20 | Statement by Directors | |
25 Oct 2019 | CAP-SS | Solvency Statement dated 24/10/19 | |
25 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
10 Oct 2019 | CH01 | Director's details changed for Jaime Manson Easley on 15 March 2019 |