GEORGE P. JOHNSON (UNITED KINGDOM) LIMITED
Company number 02199101
- Company Overview for GEORGE P. JOHNSON (UNITED KINGDOM) LIMITED (02199101)
- Filing history for GEORGE P. JOHNSON (UNITED KINGDOM) LIMITED (02199101)
- People for GEORGE P. JOHNSON (UNITED KINGDOM) LIMITED (02199101)
- Charges for GEORGE P. JOHNSON (UNITED KINGDOM) LIMITED (02199101)
- More for GEORGE P. JOHNSON (UNITED KINGDOM) LIMITED (02199101)
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) |
---|---|---|---|
07 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
01 Feb 2023 | AP01 | Appointment of Mr Christopher Paul Meyer as a director on 1 December 2022 | |
01 Feb 2023 | TM01 | Termination of appointment of Laurence S Vallee as a director on 1 December 2022 | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
17 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
17 Dec 2021 | PSC07 | Cessation of George P. Johnson Company as a person with significant control on 6 April 2016 | |
21 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
11 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
13 May 2020 | CH01 | Director's details changed for Robert G Vallee Jr on 13 May 2020 | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Aug 2018 | CH01 | Director's details changed for Robert G Vallee Jr on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Laurence S Vallee on 28 August 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from Picton House 52 High Street Kingston upon Thames Surrey KT1 1HN to 53 Great Suffolk Street Great Suffolk Street London SE1 0DB on 3 January 2018 | |
03 Jan 2018 | TM02 | Termination of appointment of Jyotsna Shah as a secretary on 1 January 2018 | |
22 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|