HONEST JOHNNY LIMITED
Status | ACTIVE |
Company No. | 06420903 |
Category | Private Limited Company |
Incorporated | 07 Nov 2007 |
Age | 16 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
HONEST JOHNNY LIMITED is an active private limited company with number 06420903. It was incorporated 16 years, 6 months, 24 days ago, on 07 November 2007. The company address is C/O M J Crocker & Associates Tayfield House C/O M J Crocker & Associates Tayfield House, Westbourne, BH4 9DW, Dorset, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Change corporate secretary company with change date
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-09-29
Officer name: Bulpitt Crocker Taxation Limited
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Address
Type: AD01
New address: C/O M J Crocker & Associates Tayfield House 38 Poole Road Westbourne Dorset BH4 9DW
Old address: C/O M J Crocker & Associates Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ United Kingdom
Change date: 2022-07-25
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-18
Old address: 8 Crofters Close Deepcut Camberley Surrey GU16 6GH
New address: C/O M J Crocker & Associates Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Change to a person with significant control
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Geoffrey Shea
Change date: 2019-01-17
Documents
Notification of a person with significant control
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ann-Mari Shea
Notification date: 2019-01-17
Documents
Change person director company with change date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-17
Officer name: Mrs Ann-Mari Shea
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 11 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-11
Officer name: Mrs Ann-Mari Shea
Documents
Confirmation statement with no updates
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 31 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Geoffrey Shea
Change date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 31 May 2012
Action Date: 31 May 2012
Category: Address
Type: AD01
Change date: 2012-05-31
Old address: 13 Banbury Way Basingstoke Hampshire RG24 9FR United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Appoint corporate secretary company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bulpitt Crocker Taxation Limited
Documents
Termination director company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann-Mari Shea
Documents
Termination secretary company with name
Date: 12 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Shea
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann-Mari Shea
Change date: 2010-08-27
Documents
Change registered office address company with date old address
Date: 27 Aug 2010
Action Date: 27 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-27
Old address: C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ United Kingdom
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Geoffrey Shea
Change date: 2010-08-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person director company
Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company
Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-07
Officer name: Alan Geoffrey Shea
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Ann-Mari Shea
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person secretary company with change date
Date: 07 Nov 2009
Action Date: 07 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan Geoffrey Shea
Change date: 2009-11-07
Documents
Change registered office address company with date old address
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Address
Type: AD01
Old address: Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ United Kingdom
Change date: 2009-10-22
Documents
Change person director company with change date
Date: 22 Oct 2009
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-22
Officer name: Ann-Mari Shea
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Alan Geoffrey Shea
Documents
Change person secretary company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan Geoffrey Shea
Change date: 2009-10-21
Documents
Change registered office address company with date old address
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-21
Old address: Rochester House 254 Scalford Road Melton Mowbray Leicestershire LE13 1LA United Kingdom
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann-Mari Shea
Change date: 2009-10-21
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / alan shea / 02/03/2009
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ann-mari shea / 02/03/2009
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from 100 locks road locks heath southampton SO31 6NR
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ann-mari haaso / 10/09/2008
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony shea
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director diane shea
Documents
Some Companies
RACS GROUP HOUSE,WARMINSTER,BA12 9BT
Number: | 10851703 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ABBEYGREEN,LANARK,ML11 0EQ
Number: | SC287299 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MELROSE AVENUE,LONDON,SW19 8BU
Number: | 06354444 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BALHAM HIGH ROAD,LONDON,SW12 9AL
Number: | 10675016 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BOUNDARY STREET,LIVERPOOL,L5 9UB
Number: | 08926825 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOUGHTFUL PROPERTY COMPANY LIMITED
C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE
Number: | 10440122 |
Status: | ACTIVE |
Category: | Private Limited Company |