JOHNSONS NURSERIES (ROECLIFFE) LIMITED - YORK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-04 View Report
Change of name. Description: Company name changed johnsons of whixley (roecliffe) LIMITED\certificate issued on 08/11/23. 2023-11-08 View Report
Accounts. Accounts type small. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Address. New address: Head Office Gilsthwaite Lane Kirk Hammerton York North Yorkshire YO26 8AQ. Change date: 2023-01-04. Old address: The Nurseries Whixley York North Yorkshire YO26 8AQ United Kingdom. 2023-01-04 View Report
Accounts. Accounts type small. 2022-05-31 View Report
Officers. Termination date: 2022-04-11. Officer name: Andrew John Richardson. 2022-04-11 View Report
Confirmation statement. Statement with no updates. 2022-01-05 View Report
Accounts. Accounts type small. 2021-05-10 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type small. 2020-06-18 View Report
Confirmation statement. Statement with no updates. 2020-01-03 View Report
Confirmation statement. Statement with updates. 2019-01-08 View Report
Persons with significant control. Psc name: Johnsons of Whixley Holdings Limited. Notification date: 2018-10-01. 2019-01-04 View Report
Persons with significant control. Cessation date: 2018-10-01. Psc name: Inhoco Formations Limited. 2019-01-04 View Report
Officers. Officer name: Graham David Richardson. Appointment date: 2018-09-06. 2018-10-17 View Report
Officers. Appointment date: 2018-09-06. Officer name: Mr John Michael Richardson. 2018-10-17 View Report
Officers. Appointment date: 2018-09-06. Officer name: Mr Iain Peter Richardson. 2018-10-17 View Report
Officers. Appointment date: 2018-09-06. Officer name: Mr Graham David Richardson. 2018-10-17 View Report
Officers. Officer name: Mr Andrew John Richardson. Appointment date: 2018-09-06. 2018-10-17 View Report
Accounts. Change account reference date company current extended. 2018-10-17 View Report
Address. Change date: 2018-10-17. New address: The Nurseries Whixley York North Yorkshire YO26 8AQ. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. 2018-10-17 View Report
Officers. Termination date: 2018-09-06. Officer name: Inhoco Formations Limited. 2018-10-17 View Report
Officers. Officer name: Roger Hart. Termination date: 2018-09-06. 2018-10-17 View Report
Officers. Termination date: 2018-09-06. Officer name: a G Secretarial Limited. 2018-10-17 View Report
Officers. Termination date: 2018-09-06. Officer name: a G Secretarial Limited. 2018-10-17 View Report
Resolution. Description: Resolutions. 2018-09-06 View Report
Incorporation. Capital: GBP 1 2018-07-25 View Report