Advanced company searchLink opens in new window

JOHNSTON BALLANTYNE HOLDINGS LIMITED

Company number 07787656

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)
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
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/04/2024.
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
  • GBP 1
25 Oct 2019 SH20 Statement by Directors
25 Oct 2019 CAP-SS Solvency Statement dated 24/10/19
25 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 24/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
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