IAN JOHNSON DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
15/12/2415 December 2024 | Micro company accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Notification of Ian Johnson as a person with significant control on 2023-11-23 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with updates |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with updates |
15/10/2415 October 2024 | Cessation of Ian Johnson as a person with significant control on 2023-11-23 |
15/10/2415 October 2024 | Notification of Sarah Lauren Allman as a person with significant control on 2023-11-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Micro company accounts made up to 2023-03-31 |
13/03/2413 March 2024 | Change of details for Mr Steven Glass as a person with significant control on 2024-03-12 |
13/03/2413 March 2024 | Director's details changed for Mr Steven Glass on 2024-03-12 |
13/03/2413 March 2024 | Director's details changed for Mrs Sarah Lauren Allman on 2024-03-12 |
13/03/2413 March 2024 | Registered office address changed from Emerald Way Stone Business Park Stone Staffordshire ST15 0SR to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 2024-03-13 |
08/12/238 December 2023 | Appointment of Mrs Sarah Allman as a director on 2023-11-23 |
05/12/235 December 2023 | Appointment of Mr Steven Glass as a director on 2023-11-23 |
05/12/235 December 2023 | Termination of appointment of Rebecca Ann Johnson as a secretary on 2023-11-23 |
05/12/235 December 2023 | Termination of appointment of Ian Johnson as a director on 2023-11-23 |
05/12/235 December 2023 | Notification of Steven Glass as a person with significant control on 2023-11-23 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-28 with updates |
13/04/2313 April 2023 | Micro company accounts made up to 2022-03-31 |
29/03/2329 March 2023 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
04/10/224 October 2022 | Change of details for Mr Ian Johnson as a person with significant control on 2022-10-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/11/153 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
19/08/1419 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNSON / 21/07/2014 |
19/08/1419 August 2014 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM NEW PARK HOUSE ALDERFLAT DRIVE TRENTHAM STOKE-ON-TRENT STAFFORDSHIRE ST4 8HX |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/11/118 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/11/1017 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
03/10/103 October 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
28/10/0928 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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