- Company Overview for JOHNSON ASTILLS LIMITED (13220800)
- Filing history for JOHNSON ASTILLS LIMITED (13220800)
- People for JOHNSON ASTILLS LIMITED (13220800)
- More for JOHNSON ASTILLS LIMITED (13220800)
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) |
---|---|---|---|
11 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
04 Sep 2023 | AP01 | Appointment of Miss Sharon Elizabeth Percival as a director on 1 September 2023 | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
10 Mar 2022 | PSC04 | Change of details for Mrs Emma Catherine Mitchell as a person with significant control on 7 March 2022 | |
10 Mar 2022 | PSC04 | Change of details for Mrs Helen Louise Johnson as a person with significant control on 7 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Ms Michelle Catherine Harding on 7 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Ms Emma Jane Stanbanks on 7 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mrs Emma Catherine Mitchell on 7 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Mrs Helen Louise Johnson on 7 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 1 New Walk Place Leicester LE1 6RU United Kingdom to 1 New Walk Place Leicester LE1 6RU on 8 March 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Ms Michelle Catherine Harding on 7 March 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Ms Emma Jane Stanbanks on 7 March 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Mrs Emma Catherine Mitchell on 7 March 2022 | |
07 Mar 2022 | PSC04 | Change of details for Mrs Emma Catherine Mitchell as a person with significant control on 7 March 2022 | |
07 Mar 2022 | PSC04 | Change of details for Mrs Helen Louise Johnson as a person with significant control on 7 March 2022 | |
07 Mar 2022 | CH01 | Director's details changed for Mrs Helen Louise Johnson on 7 March 2022 | |
07 Mar 2022 | AD01 | Registered office address changed from 3-5 Welford Road Leicester LE2 7AD United Kingdom to 1 New Walk Place Leicester LE1 6RU on 7 March 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
12 Nov 2021 | TM01 | Termination of appointment of Mandeep Kaur Rai as a director on 12 November 2021 | |
14 Sep 2021 | AA01 | Current accounting period extended from 30 June 2022 to 31 October 2022 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Sep 2021 | AA01 | Previous accounting period shortened from 28 February 2022 to 30 June 2021 | |
10 Mar 2021 | PSC04 | Change of details for Mrs Emma Catherine Mitchell as a person with significant control on 24 February 2021 |