PETER JOHNSON MANAGEMENT SERVICES LTD

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-01-26 with updates

View Document

05/10/245 October 2024 Micro company accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2022-12-31

View Document

27/10/2327 October 2023 Termination of appointment of Brian Peter Johnson as a director on 2023-08-30

View Document

12/02/2312 February 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Appointment of Amy Elizabeth Johnson as a director on 2022-01-26

View Document

04/02/224 February 2022 Appointment of Katherine Anne Mullett as a director on 2022-01-26

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2020-12-31

View Document

03/03/153 March 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

14/05/1414 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/06/1114 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 REGISTERED OFFICE CHANGED ON 23/01/00 FROM: G OFFICE CHANGED 23/01/00 UNIT 1 HIGHAM ROAD CHESHAM BUCKS HP5 2AF

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED FAIRMITRE (AMERSHAM) LIMITED CERTIFICATE ISSUED ON 26/02/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/12/9419 December 1994 SECRETARY RESIGNED

View Document

19/12/9419 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/12/9419 December 1994 SECRETARY RESIGNED

View Document

19/12/9419 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9427 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/01/9223 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: G OFFICE CHANGED 06/02/91 63 WOODSIDE ROAD AMERSHAM BUCKS HP6 6AA

View Document

03/01/913 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

07/02/907 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/11/8928 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8830 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8830 September 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/04/8813 April 1988 WD 07/03/88 AD 12/02/88--------- � SI 98@1=98 � IC 2/100

View Document

10/09/8710 September 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

16/02/8716 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document


More Company Information