JOHNSON'S OF LICHFIELD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-07-17 update statutory_documents DIRECTOR APPOINTED MRS GAIL JOHNSON
2023-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHNSON
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2023-06-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRIAN JOHNSON
2023-06-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSONS OF LICHFIELD HOLDINGS LIMITED
2023-06-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSONS OF LICHFIELD HOLDINGS LIMITED
2023-06-16 update statutory_documents CESSATION OF JOHNSONS OF LICHFIELD HOLDINGS LIMITED AS A PSC
2023-06-16 update statutory_documents CESSATION OF MICHAEL BRIAN JOHNSON AS A PSC
2023-06-16 update statutory_documents CESSATION OF MICHAEL BRIAN JOHNSON AS A PSC
2023-06-15 update statutory_documents SUB-DIVISION 02/06/23
2023-06-07 update num_mort_outstanding 2 => 0
2023-06-07 update num_mort_satisfied 1 => 3
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
2023-04-07 update num_mort_charges 1 => 3
2023-04-07 update num_mort_outstanding 0 => 2
2023-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043432540002
2023-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043432540003
2023-01-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043432540002
2023-01-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043432540003
2023-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-09 update num_mort_outstanding 1 => 0
2020-08-09 update num_mort_satisfied 0 => 1
2020-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 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
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update account_ref_month 3 => 4
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-01-31
2019-12-16 update statutory_documents PREVEXT FROM 31/03/2019 TO 30/04/2019
2019-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-12-18 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-10 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-15 update statutory_documents 19/12/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-01-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2014-12-23 update statutory_documents 19/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-01-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2013-12-23 update statutory_documents 19/12/13 FULL LIST
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-31 update statutory_documents 19/12/12 FULL LIST
2012-10-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 19/12/11 FULL LIST
2011-11-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-07 update statutory_documents 19/12/10 FULL LIST
2010-12-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents 19/12/09 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN JOHNSON / 15/01/2010
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IKIN JOHNSON / 15/01/2010
2008-12-19 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-21 update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-21 update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-21 update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-29 update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2003-12-19 update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-20 update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-03-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2002-01-07 update statutory_documents DIRECTOR RESIGNED
2002-01-07 update statutory_documents SECRETARY RESIGNED
2001-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION