Advanced company searchLink opens in new window

JACKFIELD MILL RESIDENTS ASSOCIATION LIMITED

Company number 02472464

Filter by category

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)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
20 Nov 2023 CH04 Secretary's details changed for Matthews Block Management Ltd on 20 November 2023
17 Nov 2023 AA Accounts for a dormant company made up to 24 March 2023
17 Oct 2023 AD01 Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS England to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023
23 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
28 Nov 2022 AA Total exemption full accounts made up to 24 March 2022
22 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 24 March 2021
29 Apr 2021 TM01 Termination of appointment of Jacqueline Susan Howell as a director on 26 February 2021
25 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with updates
18 Feb 2021 CH04 Secretary's details changed for Matthews Block Management Ltd on 18 February 2021
11 Dec 2020 AA Total exemption full accounts made up to 24 March 2020
25 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
16 Dec 2019 AA Total exemption full accounts made up to 24 March 2019
06 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 24 March 2019
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Sep 2018 AP04 Appointment of Matthews Block Management Limited as a secretary on 11 September 2018
11 Sep 2018 TM02 Termination of appointment of Nock Deighton (1831) Ltd. as a secretary on 10 September 2018
11 Apr 2018 AP01 Appointment of Mr Sam Dimmack as a director on 10 April 2018
05 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
12 Feb 2018 AP04 Appointment of Matthews Block Management Limited as a secretary on 7 December 2017
12 Feb 2018 TM02 Termination of appointment of Matthew's Block Management Ltd as a secretary on 7 December 2017
05 Feb 2018 AD01 Registered office address changed from 34-35 Whitburn Street Old Smithfeild Bridgnorth Shropshire WV16 4QN to 15 Lower Bridge Street Chester CH1 1RS on 5 February 2018
07 Dec 2017 CH04 Secretary's details changed for Matthew's Block Management Ltd on 4 October 2017