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 |