Advanced company searchLink opens in new window

JACKSON PROPERTIES (LAKE DISTRICT) LIMITED

Company number 05609314

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)
15 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 6 April 2021 with updates
09 Apr 2021 AP03 Appointment of Mr William Harrison Jackson as a secretary on 31 January 2021
05 Apr 2021 TM01 Termination of appointment of Susan Elsie Jackson as a director on 31 January 2021
05 Apr 2021 TM02 Termination of appointment of Susan Elsie Jackson as a secretary on 31 January 2021
14 Sep 2020 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
28 Nov 2019 SH08 Change of share class name or designation
21 Jun 2019 AA Micro company accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
01 Sep 2017 AA Micro company accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 6 April 2017 with updates
12 Oct 2016 AA Micro company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 220,000
06 Nov 2015 AA Micro company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 220,000
13 Apr 2015 AD01 Registered office address changed from First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB to 53 Windermere Park Windermere Cumbria LA23 2ND on 13 April 2015
19 Mar 2015 CH01 Director's details changed for Alison Jane Jackson on 18 March 2015