Advanced company searchLink opens in new window

JOHNSFIELD PROPERTIES LIMITED

Company number SC265167

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 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 600
15 Apr 2016 CH01 Director's details changed for Mrs. Deborah Ann Macarthur on 31 July 2015
15 Apr 2016 CH03 Secretary's details changed for Mrs. Deborah Ann Macarthur on 31 July 2015
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 600
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • GBP 600
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
13 Apr 2012 AD01 Registered office address changed from Barry House, Main Street Barry by Carnoustie Angus DD7 7RP on 13 April 2012
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Arthur Vaughan Jones on 27 March 2010
12 May 2010 CH01 Director's details changed for Roberta Ann Jones on 27 March 2010
12 May 2010 CH01 Director's details changed for Deborah Ann Macarthur on 27 March 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 27/03/09; full list of members
23 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Aug 2008 AA Total exemption small company accounts made up to 31 March 2007
28 Mar 2008 363a Return made up to 27/03/08; full list of members
28 Mar 2008 288b Appointment terminated director christopher jones