JOHNSON FAMILY PROPERTIES LLP

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

21/06/2421 June 2024 Application to strike the limited liability partnership off the register

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN JAMES JOHNSON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY JAYNE JOHNSON

View Document

04/05/174 May 2017 COMPANY NAME CHANGED JOHNSON ROMAN LODGE PROPERTY LLP CERTIFICATE ISSUED ON 04/05/17

View Document

04/05/174 May 2017 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

03/04/173 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 ANNUAL RETURN MADE UP TO 11/06/16

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/06/1518 June 2015 ANNUAL RETURN MADE UP TO 11/06/15

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 ANNUAL RETURN MADE UP TO 11/06/14

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 ANNUAL RETURN MADE UP TO 11/06/13

View Document

13/07/1213 July 2012 LLP MEMBER APPOINTED HOLLY JAYNE JOHNSON

View Document

13/07/1213 July 2012 LLP MEMBER APPOINTED JOHNATHAN JAMES JOHNSON

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

13/07/1213 July 2012 COMPANY NAME CHANGED JOHNSON CONGLETON PROPERTY LLP CERTIFICATE ISSUED ON 13/07/12

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

11/06/1211 June 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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