- Company Overview for JOHNCORP (NO.2) LIMITED (NI622409)
- Filing history for JOHNCORP (NO.2) LIMITED (NI622409)
- People for JOHNCORP (NO.2) LIMITED (NI622409)
- Charges for JOHNCORP (NO.2) LIMITED (NI622409)
- More for JOHNCORP (NO.2) LIMITED (NI622409)
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 Feb 2019 | MR01 | Registration of charge NI6224090003, created on 28 January 2019 | |
29 Jan 2019 | PSC05 | Change of details for Highgarden Limited as a person with significant control on 24 January 2019 | |
29 Jan 2019 | PSC02 | Notification of Millrow Developments Limited as a person with significant control on 24 January 2019 | |
29 Jan 2019 | PSC02 | Notification of Benmore (No 1) Limited as a person with significant control on 24 January 2019 | |
29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 24 January 2019
|
|
17 Jan 2019 | MR04 | Satisfaction of charge NI6224090001 in full | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from First Floor, 28 Adelaide Street Belfast BT2 8GD Northern Ireland to Rushmere House 46 Cadogan Park Belfast BT9 6HH on 2 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
18 Jan 2018 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
14 Dec 2017 | MR01 | Registration of charge NI6224090002, created on 8 December 2017 | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from 50/56 Wellington Place Belfast BT1 6GF to First Floor, 28 Adelaide Street Belfast BT2 8GD on 27 September 2016 | |
21 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of John Mcmahon as a director on 18 April 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Kevin Mc Kay on 26 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | TM01 | Termination of appointment of Kevin Martin Mckay as a director on 26 January 2015 | |
14 Apr 2014 | MR01 | Registration of charge 6224090001 | |
03 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
03 Apr 2014 | RESOLUTIONS |
Resolutions
|