DON JOHN MANAGEMENT COMPANY LIMITED
Company number 05549929
- Company Overview for DON JOHN MANAGEMENT COMPANY LIMITED (05549929)
- Filing history for DON JOHN MANAGEMENT COMPANY LIMITED (05549929)
- People for DON JOHN MANAGEMENT COMPANY LIMITED (05549929)
- Registers for DON JOHN MANAGEMENT COMPANY LIMITED (05549929)
- More for DON JOHN MANAGEMENT COMPANY LIMITED (05549929)
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) |
---|---|---|---|
25 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
16 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
12 Apr 2022 | AP01 | Appointment of Mr Richard Andrew Luce as a director on 6 April 2022 | |
01 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Feb 2022 | AD01 | Registered office address changed from The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on 15 February 2022 | |
27 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
11 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
09 Jan 2020 | AP01 | Appointment of Mr Christopher Harris-Beechey as a director on 14 November 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Nigel Samson as a director on 17 October 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
04 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 October 2019 | |
04 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
04 Oct 2019 | TM01 | Termination of appointment of Liam Taylor as a director on 25 July 2019 | |
22 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
14 Sep 2018 | AP04 | Appointment of Dna Property Services Limited as a secretary on 14 September 2018 | |
14 Sep 2018 | TM02 | Termination of appointment of James Daniel Tarr as a secretary on 14 September 2018 | |
12 Sep 2018 | EH03 | Elect to keep the secretaries register information on the public register | |
12 Sep 2018 | EH02 | Elect to keep the directors' residential address register information on the public register | |
12 Sep 2018 | EH01 | Elect to keep the directors' register information on the public register | |
11 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
11 Sep 2018 | PSC07 | Cessation of Kelly Jane Roynon as a person with significant control on 20 July 2018 |