Advanced company searchLink opens in new window

CMR JACKDAW LIMITED

Company number 06166010

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)
14 Sep 2018 TM01 Termination of appointment of Andrew Peter Greig as a director on 6 April 2018
14 Sep 2018 PSC07 Cessation of Malcolm Benjamin Greig as a person with significant control on 1 July 2016
14 Sep 2018 AD01 Registered office address changed from C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP on 14 September 2018
14 Sep 2018 PSC02 Notification of Ben Greig Motors Limited as a person with significant control on 6 April 2016
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jun 2017 TM01 Termination of appointment of Graham Philip Ling as a director on 6 April 2017
05 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 4
31 Mar 2015 AD01 Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to C/O Ward Mackenzie Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 31 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
01 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
28 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
30 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
14 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Malcolm Benjamin Greig on 15 March 2010