JOHNSONS NURSERIES (HOLDINGS) LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

15/01/2515 January 2025 Change of details for Mr Graham David Richardson as a person with significant control on 2018-10-01

View Document

15/01/2515 January 2025 Change of details for Mr John Michael Richardson as a person with significant control on 2018-10-01

View Document

15/01/2515 January 2025 Change of details for Mr David Thompson as a person with significant control on 2018-10-01

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/04/2419 April 2024 Group of companies' accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

08/11/238 November 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/05/232 May 2023 Group of companies' accounts made up to 2022-09-30

View Document

04/01/234 January 2023 Cessation of Andrew John Richardson as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Cessation of Iain Peter Richardson as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Registered office address changed from The Nurseries Whixley York North Yorkshire YO26 8AQ United Kingdom to Head Office Gilsthwaite Lane Kirk Hammerton York North Yorkshire YO26 8AQ on 2023-01-04

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/01/203 January 2020 CESSATION OF GEORGE ROBERT RICHARDSON AS A PSC

View Document

03/01/203 January 2020 CESSATION OF JOYCE RICHARDSON AS A PSC

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ROBERT RICHARDSON

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DAVID RICHARDSON

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN RICHARDSON

View Document

04/01/194 January 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMPSON

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE RICHARDSON

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL RICHARDSON

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN PETER RICHARDSON

View Document

03/12/183 December 2018 ADOPT ARTICLES 30/10/2018

View Document

26/11/1826 November 2018 30/10/18 STATEMENT OF CAPITAL GBP 252998

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

16/10/1816 October 2018 SECRETARY APPOINTED GRAHAM DAVID RICHARDSON

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR ANDREW JOHN RICHARDSON

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR GRAHAM DAVID RICHARDSON

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR IAIN PETER RICHARDSON

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR JOHN MICHAEL RICHARDSON

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR DAVID THOMPSON

View Document

16/10/1816 October 2018 Registered office address changed from , One St Peter's Square, Manchester, M2 3DE, United Kingdom to Head Office Gilsthwaite Lane Kirk Hammerton York North Yorkshire YO26 8AQ on 2018-10-16

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

16/10/1816 October 2018 CURREXT FROM 31/07/2019 TO 30/09/2019

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

06/09/186 September 2018 COMPANY NAME CHANGED AGHOCO 1741 LIMITED CERTIFICATE ISSUED ON 06/09/18

View Document

16/07/1816 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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