JOHNSONS PRESTIGE BUILDINGS & LANDSCAPING LTD - History of Changes


DateDescription
2024-04-07 delete address 39 HENLEY AVENUE CHEADLE HULME CHEADLE ENGLAND SK8 6DE
2024-04-07 insert address 38 BRUSSELS ROAD EDGELEY STOCKPORT ENGLAND SK3 9QG
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2023-07-07 delete address PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE ENGLAND PR8 1DQ
2023-07-07 insert address 39 HENLEY AVENUE CHEADLE HULME CHEADLE ENGLAND SK8 6DE
2023-07-07 update registered_address
2023-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2023 FROM PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1DQ ENGLAND
2023-04-07 delete sic_code 93199 - Other sports activities
2023-04-07 insert sic_code 41100 - Development of building projects
2023-04-07 insert sic_code 43290 - Other construction installation
2023-04-07 insert sic_code 81300 - Landscape service activities
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-07-07 insert company_previous_name MITZ FITNESS LIMITED
2022-07-07 update name MITZ FITNESS LIMITED => JOHNSONS PRESTIGE BUILDINGS & LANDSCAPING LTD
2022-06-24 update statutory_documents COMPANY NAME CHANGED MITZ FITNESS LIMITED CERTIFICATE ISSUED ON 24/06/22
2022-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. GREGORY KENNETH JOHNSON / 24/09/2019
2019-10-01 update statutory_documents CESSATION OF LEE WILLIAM MCGANN AS A PSC
2019-05-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MCGANN
2019-05-28 update statutory_documents CESSATION OF CONOR MORRISON AS A PSC
2019-05-07 delete address 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD UNITED KINGDOM M3 7BB
2019-05-07 insert address PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE ENGLAND PR8 1DQ
2019-05-07 update registered_address
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2019-04-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONOR MORRISON
2019-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BB UNITED KINGDOM
2019-04-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. GREGORY KENNETH JOHNSON / 18/04/2019
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. GREG KENNETH JOHNSON / 07/04/2017
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-19 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB
2016-07-07 insert address 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD UNITED KINGDOM M3 7BB
2016-07-07 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-05 => 2016-04-05
2016-06-08 update returns_next_due_date 2016-05-03 => 2017-05-03
2016-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2016 FROM STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB
2016-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. GREG KENNETH JOHNSON / 16/05/2016
2016-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON
2016-05-19 update statutory_documents 05/04/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-03 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER UNITED KINGDOM M3 7DB
2015-05-07 insert address STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DB
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-05 => 2015-04-05
2015-05-07 update returns_next_due_date 2015-05-03 => 2016-05-03
2015-04-22 update statutory_documents 05/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-17 update statutory_documents DIRECTOR APPOINTED MR JOHN JOHNSON
2015-02-09 update statutory_documents RE-APP DIR 22/07/2014
2015-02-07 delete address 13 JOHN PRINCE'S STREET 2ND FLOOR LONDON W1G 0JR
2015-02-07 insert address STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER UNITED KINGDOM M3 7DB
2015-02-07 update registered_address
2015-02-03 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 13 JOHN PRINCE'S STREET 2ND FLOOR LONDON W1G 0JR
2015-01-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY OMEGA AGENTS LTD
2014-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-09-07 update accounts_last_madeup_date null => 2013-04-30
2014-09-07 update accounts_next_due_date 2014-01-05 => 2015-01-31
2014-08-13 update statutory_documents COMPANY BUSINESS 22/07/2014
2014-08-12 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 13 JOHN PRINCE'S STREET 2ND FLOOR LONDON ENGLAND W1G 0JR
2014-08-07 insert address 13 JOHN PRINCE'S STREET 2ND FLOOR LONDON W1G 0JR
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-04-05 => 2014-04-05
2014-08-07 update returns_next_due_date 2014-05-03 => 2015-05-03
2014-07-12 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-11 update statutory_documents 05/04/14 FULL LIST
2014-05-07 update company_status Active => Active - Proposal to Strike off
2014-04-08 update statutory_documents FIRST GAZETTE
2013-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW KELVIE
2013-06-25 insert sic_code 93199 - Other sports activities
2013-06-25 update returns_last_madeup_date null => 2013-04-05
2013-06-25 update returns_next_due_date 2013-05-03 => 2014-05-03
2013-04-15 update statutory_documents 05/04/13 FULL LIST
2012-04-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION