Download leads from Nexok and grow your business. Find out more

Johnstons (Cumbria) Limited

Documents

Total Documents18
Total Pages119

Filing History

11 December 2017Change of details for Mr Gordon David Clark as a person with significant control on 30 September 2016
11 December 2017Confirmation statement made on 11 December 2017 with updates
11 December 2017Cessation of Alan Leslie Robinson as a person with significant control on 30 September 2016
28 September 2017Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
28 September 2017Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
27 September 2017Confirmation statement made on 25 September 2017 with updates
24 February 2017Satisfaction of charge 087063820001 in full
16 December 2016Total exemption small company accounts made up to 30 September 2016
5 October 2016Termination of appointment of Alan Leslie Robinson as a director on 30 September 2016
5 October 2016Confirmation statement made on 25 September 2016 with updates
12 September 2016Registered office address changed from Oaklands Green Lane Crosby-on-Eden Carlisle Cumbria CA6 4QN to 29 Castlegate Drive Cockermouth CA13 9HD on 12 September 2016
13 May 2016Total exemption small company accounts made up to 30 September 2015
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
29 June 2015Total exemption small company accounts made up to 30 September 2014
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
8 March 2014Registration of charge 087063820001
4 October 2013Director's details changed for Alan Leslie Robertson on 25 September 2013
25 September 2013Incorporation
Statement of capital on 2013-09-25
  • GBP 100
Sign up now to grow your client base. Plans & Pricing