Advanced company searchLink opens in new window

CYRIL JOHNSTON & CO., LIMITED

Company number NI003426

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)
14 Oct 2015 AP01 Appointment of Mr David Beck as a director on 18 June 2015
16 Jul 2015 AA Full accounts made up to 31 October 2014
07 May 2015 MR04 Satisfaction of charge 1 in full
13 Apr 2015 MR01 Registration of charge NI0034260002, created on 27 March 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 314,246
09 Jul 2014 AA Full accounts made up to 31 October 2013
18 Jun 2014 AUD Auditor's resignation
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 314,246
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 3 October 2013
  • GBP 314,246
10 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2013 CC04 Statement of company's objects
02 Aug 2013 AA Full accounts made up to 31 October 2012
21 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Aug 2012 AA Full accounts made up to 31 October 2011
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
26 Jan 2012 TM01 Termination of appointment of Thomas Johnston as a director
11 Jul 2011 AA Full accounts made up to 31 October 2010
26 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
03 Aug 2010 AA Full accounts made up to 31 October 2009
18 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
17 Feb 2010 CH03 Secretary's details changed for David Cyril Johnston on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Thomas William Cyril Johnston on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Mary Elizabeth Johnston on 17 February 2010
17 Feb 2010 CH01 Director's details changed for Dolway William Johnston on 17 February 2010
09 Feb 2010 TM01 Termination of appointment of Joseph Johnston as a director