JOHNSON FLEMING ADMINISTRATION SERVICES LIMITED

06378197
FLEMING HOUSE GEORGE ROAD BROMSGROVE ENTERPRISE PARK BROMSGROVE B60 3AL

Documents

Documents
Date Category Description Pages
20 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
04 May 2021 gazette Gazette Notice Voluntary 1 Buy now
27 Apr 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jan 2021 officers Appointment of director (Nicola Jayne Carter) 2 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 accounts Annual Accounts 3 Buy now
30 Apr 2020 officers Termination of appointment of director (Simon Timothy Fletcher) 1 Buy now
30 Apr 2020 officers Termination of appointment of director (Jannine Linda Cross) 1 Buy now
30 Apr 2020 officers Termination of appointment of secretary (Jannine Linda Cross) 1 Buy now
30 Apr 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2020 officers Appointment of director (Mrs Gemma Louise Saunders) 2 Buy now
31 Jan 2020 officers Appointment of director (Mr Matthew Stephen Pawley) 2 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Jan 2020 resolution Resolution 10 Buy now
13 Nov 2019 accounts Annual Accounts 4 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 7 Buy now
18 Dec 2017 accounts Annual Accounts 9 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 8 Buy now
04 Jan 2017 officers Appointment of director (Mr Iain Michael Chadwick) 2 Buy now
03 Jan 2017 officers Appointment of director (Mr Tom Claridge) 2 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
13 Nov 2014 accounts Annual Accounts 6 Buy now
23 Sep 2014 annual-return Annual Return 4 Buy now
24 Sep 2013 annual-return Annual Return 4 Buy now
13 Sep 2013 mortgage Registration of a charge 17 Buy now
17 Jul 2013 accounts Annual Accounts 11 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2013 officers Termination of appointment of director (Trevor Severgnini) 1 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
02 Aug 2012 accounts Annual Accounts 10 Buy now
21 Dec 2011 accounts Annual Accounts 11 Buy now
23 Sep 2011 annual-return Annual Return 4 Buy now
21 Sep 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 accounts Annual Accounts 8 Buy now
15 Apr 2010 officers Appointment of director (Mrs Jannine Linda Cross) 2 Buy now
15 Apr 2010 officers Appointment of director (Mr Trevor Michael Severgnini) 2 Buy now
15 Apr 2010 officers Termination of appointment of director (Tom Claridge) 1 Buy now
05 Jan 2010 accounts Annual Accounts 12 Buy now
04 Jan 2010 officers Termination of appointment of director (Nicholas Ingram) 1 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Nicholas Ingram) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Simon Timothy Fletcher) 2 Buy now
06 Nov 2009 officers Change of particulars for director (Tom Claridge) 2 Buy now
06 Nov 2009 officers Change of particulars for secretary (Jannine Linda Cross) 1 Buy now
29 Sep 2009 annual-return Return made up to 21/09/09; full list of members 4 Buy now
16 Mar 2009 officers Secretary appointed jannine cross 2 Buy now
16 Mar 2009 officers Appointment terminated secretary simon fletcher 1 Buy now
13 Jan 2009 address Registered office changed on 13/01/2009 from fleming house galton way hadzor worcester worcestershire WR9 7ED 1 Buy now
29 Sep 2008 annual-return Return made up to 21/09/08; full list of members 4 Buy now
29 Sep 2008 officers Appointment terminated director heath lippett 1 Buy now
01 Jul 2008 accounts Annual Accounts 5 Buy now
29 May 2008 officers Director appointed nicholas ingram 2 Buy now
19 Oct 2007 officers New secretary appointed 2 Buy now
19 Oct 2007 officers New director appointed 2 Buy now
19 Oct 2007 officers New director appointed 2 Buy now
19 Oct 2007 officers New director appointed 2 Buy now
19 Oct 2007 officers Secretary resigned 1 Buy now
19 Oct 2007 officers Director resigned 1 Buy now
19 Oct 2007 accounts Accounting reference date shortened from 30/09/08 to 31/03/08 1 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
21 Sep 2007 incorporation Incorporation Company 19 Buy now