C & M JOHNSON DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-03-31

View Document

14/04/2414 April 2024 Registered office address changed from 5 5 Gipton Square Leeds LS9 6NS England to 5 Gipton Square Leeds LS9 6NS on 2024-04-14

View Document

14/04/2414 April 2024 Change of details for Mrs Carol Johnson as a person with significant control on 2024-04-01

View Document

14/04/2414 April 2024 Secretary's details changed for Mrs Carol Johnson on 2024-04-01

View Document

14/04/2414 April 2024 Director's details changed for Mrs Carol Johnson on 2024-04-01

View Document

14/04/2414 April 2024 Director's details changed for Ms Jacqueline Brake on 2024-04-01

View Document

11/04/2411 April 2024 Registered office address changed from 39 Norborough Road Wheatley Doncaster South Yorkshire DN2 4AT to 5 5 Gipton Square Leeds LS9 6NS on 2024-04-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/06/2317 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

26/07/1826 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/02/1621 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHNSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

25/08/1125 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

28/03/1128 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/03/1019 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JOHNSON / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JOHNSON / 15/12/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR MATTHEW PAUL JOHNSON

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 32 MULBERRY WAY ARMTHORPE DONCASTER DN3 3UE

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company