COX-JOHNSTON (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
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/2027 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BARCLAY JOHNSTON / 17/01/2020

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MS JENNIFER BARCLAY JOHNSTON / 18/01/2017

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/06/159 June 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MRS JENNIFER BARCLAY JOHNSTON

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSTON

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JOHNSTON

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR MICHAEL ANTHONY JOHNSTON

View Document

02/02/122 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 18/01/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 18/01/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

29/06/0729 June 2007 FIRST GAZETTE

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 15 ALBERT SQUARE DUNDEE TAYSIDE DD1 1DJ

View Document

16/11/0616 November 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/01/03; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/01/04; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 18/01/01; NO CHANGE OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 RETURN MADE UP TO 18/01/00; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 15 ALBERT SQUARE DUNDEE TAYSIDE DD4 6NS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 CRT ORDER CASE RESCINDE

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: BARLOW HOUSE BARLOW PARK WEST PITKERRO INDUSTRIAL PARK DUNDEE DD5 3UB

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/02/9926 February 1999 APPOINTMENT OF LIQUIDATOR P

View Document

06/02/996 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/02/953 February 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/11/9422 November 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 PARTIC OF MORT/CHARGE *****

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM: 206 BROOK STREET DUNDEE DD1 5BH

View Document

01/02/941 February 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/10/927 October 1992 PARTIC OF MORT/CHARGE *****

View Document

31/08/9231 August 1992 PARTIC OF MORT/CHARGE *****

View Document

30/03/9230 March 1992 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

30/03/9230 March 1992 NEW DIRECTOR APPOINTED

View Document

23/03/9223 March 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9118 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/03/91

View Document

18/03/9118 March 1991 COMPANY NAME CHANGED BONDSPIRIT LIMITED CERTIFICATE ISSUED ON 19/03/91

View Document

08/03/918 March 1991 NC INC ALREADY ADJUSTED 01/02/91

View Document

08/03/918 March 1991 ALTER MEM AND ARTS 01/02/91

View Document

08/03/918 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/91

View Document

06/03/916 March 1991 NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 REGISTERED OFFICE CHANGED ON 06/03/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

18/01/9118 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information