- Company Overview for JOHNSON HOLDCO 2 LIMITED (13063030)
- Filing history for JOHNSON HOLDCO 2 LIMITED (13063030)
- People for JOHNSON HOLDCO 2 LIMITED (13063030)
- Charges for JOHNSON HOLDCO 2 LIMITED (13063030)
- More for JOHNSON HOLDCO 2 LIMITED (13063030)
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) |
---|---|---|---|
19 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 4 April 2024
|
|
16 Apr 2024 | MR01 | Registration of charge 130630300003, created on 11 April 2024 | |
16 Apr 2024 | MR01 | Registration of charge 130630300004, created on 11 April 2024 | |
27 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 2 January 2024
|
|
18 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
06 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 21 November 2023
|
|
22 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 7 August 2023
|
|
24 Jul 2023 | AP01 | Appointment of Mrs Gemma Louise Thorne as a director on 13 July 2023 | |
24 Jul 2023 | TM01 | Termination of appointment of Dean Russell Tower as a director on 5 July 2023 | |
27 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 31 January 2023
|
|
16 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
16 Dec 2022 | AP01 | Appointment of Mr Dean Russell Tower as a director on 5 December 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of James Ronald Whittingham as a director on 5 December 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Debbie Iolanda Reeve as a director on 5 December 2022 | |
06 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
23 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 24 May 2022
|
|
15 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
10 Jun 2021 | TM01 | Termination of appointment of Frederic Maman as a director on 21 May 2021 | |
09 Jun 2021 | AP01 | Appointment of Miss Debbie Iolanda Reeve as a director on 21 May 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of Henri Helier as a director on 21 May 2021 | |
09 Jun 2021 | AP04 | Appointment of Aztec Financial Services (Jersey) Limited as a secretary on 21 May 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of Ciedic Chan as a director on 21 May 2021 | |
09 Jun 2021 | AP01 | Appointment of Mr James Ronald Whittingham as a director on 21 May 2021 | |
09 Jun 2021 | AD01 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE United Kingdom to Forum4, Solent Business Park Parkway South Whiteley Fareham PO15 7AD on 9 June 2021 |