- Company Overview for JACKSON & COOPER LIMITED (04576054)
- Filing history for JACKSON & COOPER LIMITED (04576054)
- People for JACKSON & COOPER LIMITED (04576054)
- More for JACKSON & COOPER LIMITED (04576054)
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) |
---|---|---|---|
19 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
05 Oct 2016 | AD01 | Registered office address changed from 86 Old Lansdowne Road Manchester M20 2WX England to C/O Burton Varley Llp Office 013, Ground Floor, Adamson House Towers Business Park, Wilmslow Road Manchester M20 2YY on 5 October 2016 | |
10 Apr 2016 | AD01 | Registered office address changed from 8th Floor 80 Mosley St Manchester Lancashire M2 3FX to 86 Old Lansdowne Road Manchester M20 2WX on 10 April 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
17 Oct 2014 | TM01 | Termination of appointment of a director | |
17 Oct 2014 | TM01 | Termination of appointment of a director | |
17 Oct 2014 | TM02 | Termination of appointment of a secretary | |
16 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | TM01 | Termination of appointment of Christine Ann Kelleher-Brown as a director on 13 February 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Stephen Allan James Kelleher-Brown as a director on 13 February 2014 | |
16 Oct 2014 | TM02 | Termination of appointment of Stephen Allan James Kelleher-Brown as a secretary on 13 February 2014 | |
07 Oct 2014 | AD01 | Registered office address changed from Paragon Business Park Chorley New Road Horwich Bolton Lancashire BL6 6HG to 8Th Floor 80 Mosley St Manchester Lancashire M2 3FX on 7 October 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Oct 2014 | CERTNM |
Company name changed kelleher-brown LIMITED\certificate issued on 01/10/14
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr Stephen Allan James Kelleher-Brown on 24 February 2014 | |
04 Mar 2014 | AP01 | Appointment of Mr Qasim Rather as a director | |
04 Mar 2014 | CH01 | Director's details changed for Christine Ann Kelleher-Brown on 24 February 2014 | |
04 Mar 2014 | CH03 | Secretary's details changed for Mr Stephen Allan James Kelleher-Brown on 24 February 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
31 Oct 2011 | CH01 | Director's details changed for Stephen Allan James Brown on 9 October 2010 |