MR J JOHNSTON NO.4 COMMERCIAL DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 05175594 |
Category | Private Limited Company |
Incorporated | 09 Jul 2004 |
Age | 19 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MR J JOHNSTON NO.4 COMMERCIAL DEVELOPMENTS LIMITED is an active private limited company with number 05175594. It was incorporated 19 years, 10 months, 23 days ago, on 09 July 2004. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.
Company Fillings
Confirmation statement with updates
Date: 14 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-30
Psc name: The Executors of the Late Mr James Johnston
Documents
Confirmation statement with no updates
Date: 13 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint corporate director company with name date
Date: 11 Dec 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2020-10-22
Officer name: Ctc Directorships Ltd
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Terry Fee
Termination date: 2020-10-22
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-22
Officer name: Martin Ian Dack
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 08 Aug 2017
Action Date: 09 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Johnston
Notification date: 2017-07-09
Documents
Withdrawal of a person with significant control statement
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-03
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Ian Dack
Change date: 2017-08-01
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Terry Fee
Change date: 2017-06-21
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Richards Daniels
Change date: 2017-06-20
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 04 Mar 2017
Action Date: 03 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-03
Officer name: Nigel Terry Fee
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change corporate secretary company
Date: 05 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-14
Old address: 7 Swallow Street London W1B 4DE
Documents
Change corporate secretary company with change date
Date: 10 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Capital Trading Companies Secretaries Limited
Change date: 2014-04-09
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type total exemption full
Date: 17 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Termination director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Watkins
Documents
Appoint person director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Ian Dack
Documents
Accounts with accounts type total exemption full
Date: 08 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jones Watkins
Documents
Termination director company with name
Date: 26 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Ellingham
Documents
Second filing of form with form type
Date: 23 Nov 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: CH04
Documents
Change corporate secretary company
Date: 07 Nov 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Termination director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Porteous
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Bernard Ellingham
Documents
Appoint person director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Terry Fee
Documents
Termination director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kieran Larkin
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Change corporate secretary company with change date
Date: 26 Apr 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Close Trading Companies Secretaries Limited
Change date: 2011-02-11
Documents
Change corporate secretary company
Date: 05 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Richards Daniels
Change date: 2011-02-25
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 02 Mar 2011
Action Date: 02 Mar 2011
Category: Address
Type: AD01
Old address: 10 Crown Place London EC2A 4FT
Change date: 2011-03-02
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Accounts with accounts type total exemption full
Date: 12 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Towns
Documents
Appoint person director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Richards Daniels
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Alexander Towns
Change date: 2009-10-15
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / martin towns / 15/05/2009
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / martin towns / 13/10/2008
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed martin alexander towns
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gwynne furlong
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed kieran thomas larkin
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director leonard yull
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Resolution
Date: 19 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/06; full list of members
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 16 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 30/09/05
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
Legacy
Date: 30 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/08/05--------- £ si [email protected]
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 12/07/04--------- £ si [email protected]
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COUS COUS INVEST GROUP LIMITED
166 STRATHMARTINE ROAD,DUNDEE,DD3 8DQ
Number: | SC545257 |
Status: | ACTIVE |
Category: | Private Limited Company |
GDL GREEN DEVELOPMENT LONDON LIMITED
6 KING JOHN COURT,LONDON,EC2A 3EZ
Number: | 08278361 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITCHELL'S BUILDING SERVICES LIMITED
1 MARKET STREET,WEST SUSSEX,BN11 1BW
Number: | 01720203 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 DUNSTAN ROAD,OXFORD,OX3 9BY
Number: | 10951170 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNION BUILDING 5TH FLOOR,NORWICH,NR1 1BY
Number: | 06174508 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11719820 |
Status: | ACTIVE |
Category: | Private Limited Company |