Advanced company searchLink opens in new window

JACKSON'S GARDEN CAFÉ LIMITED

Company number 12891898

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 Feb 2024 PSC04 Change of details for Mr Andrew Jackson as a person with significant control on 14 February 2024
14 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with updates
22 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
07 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
30 Apr 2023 AD01 Registered office address changed from 59 Kings Meadow Bourton on the Water Cheltenham Gloucestershire GL54 2LX England to Phoenix House Moore Road Bourton-on-the-Water Cheltenham GL54 2AZ on 30 April 2023
30 Apr 2023 AP03 Appointment of Mrs Victoria Leah Jackson as a secretary on 30 April 2023
30 Apr 2023 TM01 Termination of appointment of Sara Read as a director on 30 April 2023
30 Apr 2023 TM01 Termination of appointment of Victoria Leah Jackson as a director on 30 April 2023
30 Apr 2023 PSC07 Cessation of Victoria Leah Jackson as a person with significant control on 1 April 2023
30 Apr 2023 PSC07 Cessation of Sara Read as a person with significant control on 1 April 2023
16 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
05 Sep 2022 CH01 Director's details changed for Mrs Sara Read on 5 September 2022
05 Sep 2022 PSC04 Change of details for Mrs Sara Read as a person with significant control on 5 September 2022
05 Sep 2022 PSC04 Change of details for Mr Andrew Jackson as a person with significant control on 5 September 2022
05 Sep 2022 PSC04 Change of details for Mrs Victoria Leah Jackson as a person with significant control on 5 September 2022
05 Sep 2022 CH01 Director's details changed for Mr Andrew Jackson on 5 September 2022
05 Sep 2022 CH01 Director's details changed for Mrs Victoria Leah Jackson on 5 September 2022
05 Sep 2022 AD01 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ United Kingdom to 59 Kings Meadow Bourton on the Water Cheltenham Gloucestershire GL54 2LX on 5 September 2022
14 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
19 Oct 2021 AA01 Current accounting period extended from 30 September 2021 to 31 January 2022
15 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
21 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-21
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted