NEVILLE JOHNSON HOLDINGS LIMITED

06487547
BROADOAK BUSINESS PARK ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER M17 1RW

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 23 Buy now
15 May 2024 mortgage Registration of a charge 18 Buy now
13 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2024 mortgage Registration of a charge 21 Buy now
23 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Feb 2024 accounts Annual Accounts 23 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 23 Buy now
09 May 2022 officers Termination of appointment of director (William Keith Bennett) 1 Buy now
05 May 2022 officers Appointment of director (Mr Gareth Aylward) 2 Buy now
05 May 2022 officers Appointment of secretary (Mr Gareth Aylward) 2 Buy now
05 May 2022 officers Termination of appointment of secretary (William Keith Bennett) 1 Buy now
17 Feb 2022 officers Termination of appointment of director (Jeffrey Forrester) 1 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 23 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 22 Buy now
19 Jan 2021 officers Change of particulars for secretary (Mr William Keith Bennett) 1 Buy now
19 Jan 2021 officers Change of particulars for director (Mr William Keith Bennett) 2 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 accounts Annual Accounts 17 Buy now
08 Jan 2019 accounts Annual Accounts 20 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2017 accounts Annual Accounts 18 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 accounts Annual Accounts 20 Buy now
01 Feb 2016 annual-return Annual Return 8 Buy now
14 Oct 2015 accounts Annual Accounts 17 Buy now
17 Apr 2015 annual-return Annual Return 9 Buy now
31 Aug 2014 accounts Annual Accounts 27 Buy now
19 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jun 2014 officers Termination of appointment of director (Peter Armitage) 1 Buy now
16 Jun 2014 officers Termination of appointment of director (Dean Murray) 1 Buy now
12 Jun 2014 capital Return of Allotment of shares 9 Buy now
12 Jun 2014 resolution Resolution 1 Buy now
31 May 2014 mortgage Registration of a charge 8 Buy now
31 May 2014 mortgage Registration of a charge 8 Buy now
20 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
05 Feb 2014 annual-return Annual Return 11 Buy now
11 Nov 2013 resolution Resolution 56 Buy now
06 Sep 2013 accounts Annual Accounts 27 Buy now
04 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Feb 2013 annual-return Annual Return 10 Buy now
31 Jan 2013 resolution Resolution 4 Buy now
29 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
11 Jan 2013 accounts Annual Accounts 25 Buy now
08 Feb 2012 annual-return Annual Return 10 Buy now
23 Sep 2011 accounts Annual Accounts 27 Buy now
29 Jun 2011 capital Return of Allotment of shares 8 Buy now
29 Jun 2011 resolution Resolution 3 Buy now
29 Jun 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Jun 2011 resolution Resolution 55 Buy now
23 Mar 2011 annual-return Annual Return 10 Buy now
01 Oct 2010 accounts Annual Accounts 25 Buy now
04 Feb 2010 annual-return Annual Return 8 Buy now
04 Feb 2010 address Change Sail Address Company 1 Buy now
03 Feb 2010 officers Change of particulars for director (Nigel John Pailing) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Dean Anthony Murray) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Jeffrey Forrester) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Simon Patrick Meyrick) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Mr William Keith Bennett) 2 Buy now
28 Oct 2009 accounts Annual Accounts 25 Buy now
19 Feb 2009 annual-return Return made up to 29/01/09; full list of members 6 Buy now
19 Feb 2009 officers Director and secretary's change of particulars / william bennett / 17/02/2009 1 Buy now
29 Sep 2008 capital Ad 21/08/08\gbp si 12820@1=12820\gbp ic 500000/512820\ 2 Buy now
15 Sep 2008 capital Amending 88(2) 2 Buy now
09 Sep 2008 resolution Resolution 2 Buy now
09 Sep 2008 resolution Resolution 4 Buy now
03 Sep 2008 officers Appointment terminated director stephen sutherland 1 Buy now
03 Sep 2008 officers Director appointed dean murray 3 Buy now
10 May 2008 change-of-name Certificate Change Of Name Company 4 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from, c/o cobbetts LLP, 58 mosley street, manchester, M2 3HZ 1 Buy now
07 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
31 Mar 2008 officers Appointment terminated secretary cobbetts (secretarial) LIMITED 1 Buy now
31 Mar 2008 officers Appointment terminated director cobbetts (director) LIMITED 1 Buy now
28 Mar 2008 capital Ad 18/03/08\gbp si 500000@1=500000\gbp ic 1/500001\ 2 Buy now
28 Mar 2008 capital Nc inc already adjusted 18/03/08 2 Buy now
28 Mar 2008 resolution Resolution 39 Buy now
28 Mar 2008 accounts Curr ext from 31/01/2009 to 30/04/2009 1 Buy now
28 Mar 2008 officers Director appointed peter armitage 2 Buy now
28 Mar 2008 officers Director appointed stephen sutherland 2 Buy now
28 Mar 2008 officers Director appointed nigel john pailing 3 Buy now
28 Mar 2008 officers Director appointed simon patrick meyrick 2 Buy now
28 Mar 2008 officers Director appointed jeffrey forrester 4 Buy now
28 Mar 2008 officers Director and secretary appointed william keith bennett 4 Buy now
22 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
20 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
29 Jan 2008 incorporation Incorporation Company 18 Buy now