Changes to our website — to find out why access to some data now requires a login, click here
The Open Database Of The Corporate World

JOHNNIE JOHNSON DEVELOPMENTS LIMITED

Filings

Filing Date Title Description
2024-03-13 Appointment of secretary Appointment of Nicole Seymour as a secretary on 2024-02-29 details
2024-03-13 Termination of appointment of director Termination of appointment of Deborah Noble as a director on 2024-02-29 details
2024-03-13 Appointment of director Appointment of Miss Sarah Orme as a director on 2024-02-29 details
2024-03-13 Appointment of director Appointment of David Soothill as a director on 2024-02-29 details
2024-03-13 Termination of appointment of director Termination of appointment of Peter Malcolm Nourse as a director on 2024-02-29 details
2024-03-13 Change of registered office address Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Sanctuary House Chamber Court Castle Street Worcester WR1 3ZQ on 2024-03-13 details
2024-03-13 Termination of appointment of director Termination of appointment of Kathryn Elizabeth Jean Fox-Rogers as a director on 2024-02-29 details
2024-03-13 Appointment of director Appointment of Paula Margaret Gordon as a director on 2024-02-29 details
2024-03-13 Termination of appointment of secretary Termination of appointment of Sarah-Jane Gilmore as a secretary on 2024-02-29 details
2024-03-13 Termination of appointment of director Termination of appointment of Steve Secker as a director on 2024-02-29 details
2023-12-01 Annual Accounts Micro company accounts made up to 2023-03-31 details
2023-11-23 Confirmation Statement Confirmation statement made on 2023-09-30 with no updates details
2023-10-03 Appointment of director Appointment of Mrs Kathryn Elizabeth Jean Fox-Rogers as a director on 2023-09-25 details
2023-10-03 Termination of appointment of director Termination of appointment of Alistair Maxwell How as a director on 2023-09-25 details
2023-10-03 Termination of appointment of director Termination of appointment of Ralph Middlemore as a director on 2023-09-25 details
2023-10-03 Termination of appointment of director Termination of appointment of Yvonne Joan Castle as a director on 2023-09-25 details
2023-01-04 Annual Accounts Accounts for a small company made up to 2022-03-31 details
2022-10-10 Confirmation Statement Confirmation statement made on 2022-09-30 with no updates details
2022-09-29 Termination of appointment of director Termination of appointment of Susan Elizabeth Lock as a director on 2022-09-27 details
2022-08-12 Change of registered office address Registered office address changed from Astra House Spinners Lane, Poynton Stockport Cheshire SK12 1GA to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 2022-08-12 details
Show historic records