JOHNSON FLEMING SERVICES LIMITED

08373606
14 CAROLINE POINT 62 CAROLINE STREET BIRMINGHAM ENGLAND B3 1UF

Documents

Documents
Date Category Description Pages
27 Jan 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Oct 2024 accounts Annual Accounts 10 Buy now
20 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Oct 2023 accounts Annual Accounts 9 Buy now
26 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2023 officers Termination of appointment of director (Tom Claridge) 1 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 10 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2022 officers Change of particulars for director (Nicola Jayne Carter) 2 Buy now
28 Sep 2021 accounts Annual Accounts 10 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 officers Appointment of director (Nicola Jayne Carter) 2 Buy now
05 Nov 2020 accounts Annual Accounts 9 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 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 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 resolution Resolution 10 Buy now
13 Nov 2019 accounts Annual Accounts 10 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2018 accounts Annual Accounts 10 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 10 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 8 Buy now
04 Jan 2017 officers Appointment of director (Mr Tom Claridge) 2 Buy now
30 Dec 2016 officers Appointment of director (Mr Iain Michael Chadwick) 2 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
25 Jan 2016 officers Change of particulars for director (Mr Simon Timothy Fletcher) 2 Buy now
25 Jan 2016 officers Change of particulars for director (Mrs Jannine Linda Cross) 2 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
03 Feb 2015 annual-return Annual Return 4 Buy now
13 Nov 2014 accounts Annual Accounts 6 Buy now
05 Feb 2014 annual-return Annual Return 4 Buy now
13 Sep 2013 mortgage Registration of a charge 17 Buy now
17 Jul 2013 accounts Annual Accounts 6 Buy now
08 Feb 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2013 incorporation Incorporation Company 25 Buy now