- Company Overview for JOHNSONS COURTYARD MC LIMITED (14747791)
- Filing history for JOHNSONS COURTYARD MC LIMITED (14747791)
- People for JOHNSONS COURTYARD MC LIMITED (14747791)
- More for JOHNSONS COURTYARD MC LIMITED (14747791)
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) |
---|---|---|---|
15 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
09 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
09 Jan 2025 | PSC07 | Cessation of Freda Anne Leach as a person with significant control on 9 January 2025 | |
12 Jul 2024 | PSC01 | Notification of Freda Anne Leach as a person with significant control on 12 July 2024 | |
12 Jul 2024 | AD01 | Registered office address changed from 1 Chapelfield Orford Woodbridge Suffolk IP12 2HW United Kingdom to 1 Johnsons Courtyard Mellor Lea Farm Drive Ecclesfield Sheffield S35 9TZ on 12 July 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of Nigel Jeremy Addy as a director on 9 July 2024 | |
09 Jul 2024 | PSC07 | Cessation of Nigel Jeremy Addy as a person with significant control on 9 July 2024 | |
09 Jul 2024 | AP01 | Appointment of Mrs Dorothy Richardson as a director on 9 July 2024 | |
09 Jul 2024 | TM01 | Termination of appointment of David Alan Oates as a director on 9 July 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
13 Jun 2023 | AP01 | Appointment of Mr Rodney Grayson as a director on 13 June 2023 | |
13 Jun 2023 | AP01 | Appointment of Mr Michael David Dunkley as a director on 13 June 2023 | |
13 Jun 2023 | AP01 | Appointment of Mrs Freda Anne Leach as a director on 13 June 2023 | |
13 Jun 2023 | AP01 | Appointment of Mr David Alan Oates as a director on 13 June 2023 | |
22 Mar 2023 | NEWINC | Incorporation |