JOHNSONS COURTYARD MANAGEMENT LIMITED

03502382
32 PRINCES STREET YEOVIL SOMERSET BA20 1EQ

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 4 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 accounts Annual Accounts 4 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 4 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 5 Buy now
30 Jun 2021 officers Termination of appointment of director (Penelope Ann Gilbertson Booth) 1 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 5 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 5 Buy now
05 Jul 2019 officers Appointment of director (Mrs Patricia Cecil Mary Burchell) 2 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 4 Buy now
03 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 5 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2016 accounts Annual Accounts 6 Buy now
10 Feb 2016 annual-return Annual Return 7 Buy now
04 Sep 2015 accounts Annual Accounts 6 Buy now
05 Feb 2015 annual-return Annual Return 8 Buy now
05 Feb 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
20 Aug 2014 accounts Annual Accounts 6 Buy now
05 Feb 2014 annual-return Annual Return 8 Buy now
16 Jul 2013 accounts Annual Accounts 5 Buy now
05 Feb 2013 annual-return Annual Return 8 Buy now
05 Feb 2013 officers Termination of appointment of director (Jill Taylor) 1 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
15 Feb 2012 annual-return Annual Return 9 Buy now
20 Apr 2011 accounts Annual Accounts 8 Buy now
18 Feb 2011 annual-return Annual Return 9 Buy now
06 May 2010 accounts Annual Accounts 8 Buy now
26 Feb 2010 annual-return Annual Return 7 Buy now
26 Feb 2010 officers Change of particulars for director (Jill Louise Foreman) 2 Buy now
26 Feb 2010 address Move Registers To Sail Company 1 Buy now
26 Feb 2010 officers Change of particulars for director (Penelope Ann Gilbertson Booth) 2 Buy now
26 Feb 2010 address Change Sail Address Company 1 Buy now
26 Feb 2010 officers Change of particulars for director (Mrs Andrea Frances Carr) 2 Buy now
13 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2010 officers Appointment of secretary (Mr Owen Charles Pope) 1 Buy now
02 Dec 2009 officers Termination of appointment of secretary (Carol Lewis) 1 Buy now
06 Apr 2009 accounts Annual Accounts 7 Buy now
04 Feb 2009 annual-return Return made up to 02/02/09; full list of members 5 Buy now
16 Apr 2008 accounts Annual Accounts 8 Buy now
19 Feb 2008 annual-return Return made up to 02/02/08; no change of members 8 Buy now
18 Apr 2007 officers New director appointed 2 Buy now
15 Apr 2007 accounts Annual Accounts 7 Buy now
25 Mar 2007 officers Director resigned 1 Buy now
25 Mar 2007 annual-return Return made up to 02/02/07; full list of members 9 Buy now
18 Apr 2006 accounts Annual Accounts 7 Buy now
03 Feb 2006 annual-return Return made up to 02/02/06; full list of members 9 Buy now
15 Apr 2005 accounts Annual Accounts 7 Buy now
01 Feb 2005 annual-return Return made up to 02/02/05; full list of members 9 Buy now
23 Apr 2004 accounts Annual Accounts 7 Buy now
28 Jan 2004 annual-return Return made up to 02/02/04; full list of members 10 Buy now
04 Jun 2003 accounts Annual Accounts 6 Buy now
31 Jan 2003 annual-return Return made up to 02/02/03; full list of members 11 Buy now
09 Sep 2002 officers New director appointed 2 Buy now
04 Sep 2002 accounts Annual Accounts 6 Buy now
30 Jul 2002 officers New director appointed 2 Buy now
21 Feb 2002 annual-return Return made up to 02/02/02; full list of members 9 Buy now
29 Jan 2002 address Registered office changed on 29/01/02 from: david lacey 14 hendford yeovil somerset BA20 1TE 1 Buy now
29 Jan 2002 officers Secretary resigned 1 Buy now
29 Jan 2002 officers New secretary appointed 2 Buy now
18 Jun 2001 accounts Annual Accounts 6 Buy now
12 Mar 2001 annual-return Return made up to 02/02/01; full list of members 9 Buy now
12 Mar 2001 officers New director appointed 2 Buy now
12 Mar 2001 officers New director appointed 2 Buy now
11 Jan 2001 accounts Annual Accounts 6 Buy now
05 Oct 2000 officers Director resigned 1 Buy now
26 Sep 2000 officers New director appointed 3 Buy now
18 Sep 2000 accounts Accounting reference date shortened from 01/08/01 to 31/12/00 1 Buy now
24 Feb 2000 officers New director appointed 2 Buy now
11 Feb 2000 annual-return Return made up to 02/02/00; full list of members 8 Buy now
11 Feb 2000 officers Secretary resigned;director resigned 2 Buy now
30 Dec 1999 officers Director resigned 1 Buy now
29 Dec 1999 officers New director appointed 2 Buy now
29 Dec 1999 officers New director appointed 2 Buy now
29 Dec 1999 officers New secretary appointed 2 Buy now
27 Oct 1999 accounts Annual Accounts 1 Buy now
29 Mar 1999 accounts Accounting reference date extended from 28/02/99 to 01/08/99 1 Buy now
04 Mar 1999 annual-return Return made up to 02/02/99; full list of members 6 Buy now
02 Feb 1998 incorporation Incorporation Company 18 Buy now