Advanced company searchLink opens in new window

MR J JOHNSTON NO.5 COMMERCIAL DEVELOPMENTS LIMITED

Company number 05175599

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
17 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Dec 2022 PSC04 Change of details for The Executors of the Late Mr James Johnston as a person with significant control on 30 November 2022
13 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
11 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
26 Nov 2020 TM01 Termination of appointment of Nigel Terry Fee as a director on 22 October 2020
26 Nov 2020 TM01 Termination of appointment of Martin Ian Dack as a director on 22 October 2020
17 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
08 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
25 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
20 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
11 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
08 Aug 2017 PSC01 Notification of James Johnston as a person with significant control on 9 July 2017
03 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 3 August 2017
01 Aug 2017 CH01 Director's details changed for Mr Martin Ian Dack on 1 August 2017
21 Jun 2017 CH01 Director's details changed for Nigel Terry Fee on 21 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
09 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
03 Mar 2017 CH01 Director's details changed for Nigel Terry Fee on 3 March 2017
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates