Advanced company searchLink opens in new window

JOHNNIE JOHNSON DEVELOPMENTS LIMITED

Company number 03895031

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)
13 Mar 2024 AP01 Appointment of Paula Margaret Gordon as a director on 29 February 2024
13 Mar 2024 AP01 Appointment of David Soothill as a director on 29 February 2024
13 Mar 2024 AP03 Appointment of Nicole Seymour as a secretary on 29 February 2024
13 Mar 2024 TM02 Termination of appointment of Sarah-Jane Gilmore as a secretary on 29 February 2024
13 Mar 2024 TM01 Termination of appointment of Kathryn Elizabeth Jean Fox-Rogers as a director on 29 February 2024
13 Mar 2024 AP01 Appointment of Miss Sarah Orme as a director on 29 February 2024
13 Mar 2024 TM01 Termination of appointment of Steve Secker as a director on 29 February 2024
13 Mar 2024 TM01 Termination of appointment of Peter Malcolm Nourse as a director on 29 February 2024
13 Mar 2024 TM01 Termination of appointment of Deborah Noble as a director on 29 February 2024
13 Mar 2024 AD01 Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Sanctuary House Chamber Court Castle Street Worcester WR1 3ZQ on 13 March 2024
01 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
03 Oct 2023 AP01 Appointment of Mrs Kathryn Elizabeth Jean Fox-Rogers as a director on 25 September 2023
03 Oct 2023 TM01 Termination of appointment of Ralph Middlemore as a director on 25 September 2023
03 Oct 2023 TM01 Termination of appointment of Alistair Maxwell How as a director on 25 September 2023
03 Oct 2023 TM01 Termination of appointment of Yvonne Joan Castle as a director on 25 September 2023
04 Jan 2023 AA Accounts for a small company made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
29 Sep 2022 TM01 Termination of appointment of Susan Elizabeth Lock as a director on 27 September 2022
12 Aug 2022 AD01 Registered office address changed from Astra House Spinners Lane, Poynton Stockport Cheshire SK12 1GA to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 12 August 2022
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
28 Jul 2021 AP01 Appointment of Mrs Susan Elizabeth Lock as a director on 20 July 2021
19 Feb 2021 AA Accounts for a small company made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates