- Company Overview for JOHNSEY ESTATES 2020 LTD (13011545)
- Filing history for JOHNSEY ESTATES 2020 LTD (13011545)
- People for JOHNSEY ESTATES 2020 LTD (13011545)
- Charges for JOHNSEY ESTATES 2020 LTD (13011545)
- More for JOHNSEY ESTATES 2020 LTD (13011545)
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) |
---|---|---|---|
12 Jan 2025 | AA | Unaudited abridged accounts made up to 30 June 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
22 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
10 Feb 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
18 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
23 Feb 2021 | MA | Memorandum and Articles of Association | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2021 | MR01 | Registration of charge 130115450001, created on 10 February 2021 | |
11 Feb 2021 | PSC02 | Notification of Johnsey Estates Property Holdings Limited as a person with significant control on 10 February 2021 | |
11 Feb 2021 | PSC07 | Cessation of Johnsey Estates Ltd as a person with significant control on 10 February 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ Wales to Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ on 22 January 2021 | |
18 Jan 2021 | CH01 | Director's details changed for Mr Andrew David Wilkinson on 18 January 2021 | |
18 Jan 2021 | CH03 | Secretary's details changed for Mr Geraint Rhys Bowen on 18 January 2021 | |
18 Jan 2021 | CH01 | Director's details changed for Ms Wendy Elizabeth Nutman on 18 January 2021 | |
18 Jan 2021 | CH01 | Director's details changed for Mr David Ward Jenkins on 18 January 2021 | |
18 Jan 2021 | CH01 | Director's details changed for Mr Timothy James Crawford on 18 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS United Kingdom to Mamhilad House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ on 18 January 2021 | |
18 Jan 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 30 June 2021 | |
11 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-11
|