Advanced company searchLink opens in new window

JIGSAW PROPERTY GROUP LTD

Company number 11809100

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Feb 2026 CS01 Confirmation statement made on 5 February 2026 with updates
13 Dec 2025 CH01 Director's details changed for Mr Samuel Charles Norton on 12 December 2025
12 Dec 2025 AD01 Registered office address changed from The Colony Altrincham Road Wilmslow Cheshire SK9 4LY England to 1 Holly House Mill Street Uppermill Oldham OL3 6LZ on 12 December 2025
12 Dec 2025 CH01 Director's details changed for Mrs Chelsey Ann Norton on 12 December 2025
09 Dec 2025 AA Total exemption full accounts made up to 31 March 2025
13 May 2025 MR04 Satisfaction of charge 118091000004 in full
13 May 2025 MR01 Registration of charge 118091000009, created on 2 May 2025
07 May 2025 MR01 Registration of charge 118091000008, created on 25 April 2025
12 Mar 2025 MR04 Satisfaction of charge 118091000001 in full
12 Mar 2025 MR01 Registration of charge 118091000007, created on 28 February 2025
07 Mar 2025 MR01 Registration of charge 118091000006, created on 28 February 2025
05 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with updates
11 Dec 2024 CH01 Director's details changed for Mr Samuel Charles Norton on 11 December 2024
11 Dec 2024 CH01 Director's details changed for Mrs Chelsey Ann Norton on 11 December 2024
11 Dec 2024 AD01 Registered office address changed
29 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
08 Jul 2024 PSC04 Change of details for Mr Samuel Charles Norton as a person with significant control on 5 July 2024
  • ANNOTATION Other Any information marked (#) was made unavailable on 03/03/2026 under section 1088 of the Companies Act 2006
08 Jul 2024 AD01 Registered office address changed from Office 5, Oak Tree Barn Hatton Lane Hatton Warrington WA4 4BX England to 1 Holly House Mill Street Uppermill Oldham OL3 6LZ on 8 July 2024
  • ANNOTATION Other Any information marked (#) was made unavailable on 03/03/2026 under section 1088 of the Companies Act 2006
08 Jul 2024 CH01 Director's details changed for Mrs Chelsey Ann Norton on 5 July 2024
  • ANNOTATION Other Any information marked (#) was made unavailable on 03/03/2026 under section 1088 of the Companies Act 2006
08 Jul 2024 CH01 Director's details changed for Mr Samuel Charles Norton on 5 July 2024
  • ANNOTATION Other Any information marked (#) was made unavailable on 03/03/2026 under section 1088 of the Companies Act 2006
01 Mar 2024 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
15 Feb 2024 PSC04 Change of details for Mr Samuel Charles Norton as a person with significant control on 1 February 2024
15 Feb 2024 CH01 Director's details changed for Mr Samuel Charles Norton on 1 February 2024
15 Feb 2024 CH01 Director's details changed for Mrs Chelsey Ann Norton on 1 February 2024