Advanced company searchLink opens in new window

JACOB AND SONS ACCOMMODATION LTD

Company number 10455156

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)
17 Dec 2023 MA Memorandum and Articles of Association
17 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of directors actions 30/10/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
31 Oct 2023 CH01 Director's details changed for Mr Igoris Krymcevas on 31 October 2023
31 Oct 2023 TM02 Termination of appointment of Ausra Krymceviene as a secretary on 31 October 2023
03 Jul 2023 AD01 Registered office address changed from Martlet House E1, Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to 20 Monterey Gardens Bognor Regis PO21 2FY on 3 July 2023
11 Nov 2022 AA Micro company accounts made up to 30 November 2021
02 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
04 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
24 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Nov 2020 AA Micro company accounts made up to 30 November 2019
13 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
30 Oct 2020 CERTNM Company name changed jacob and sons relocation LTD\certificate issued on 30/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
29 Nov 2019 AA Micro company accounts made up to 30 November 2018
06 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
29 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
15 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
15 Aug 2018 SH10 Particulars of variation of rights attached to shares
15 Aug 2018 SH08 Change of share class name or designation
14 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
31 Jul 2018 AD01 Registered office address changed from 20 Monterey Gardens Bognor Regis West Sussex PO21 2FY United Kingdom to Martlet House E1, Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 31 July 2018
30 Jul 2018 AA Micro company accounts made up to 30 November 2017
18 Jan 2018 PSC08 Notification of a person with significant control statement
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates