Advanced company searchLink opens in new window

JOHNSONS COURTYARD MC LIMITED

Company number 14747791

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)
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