Advanced company searchLink opens in new window

JACKSON & COOPER LIMITED

Company number 04576054

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)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
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
  • GBP 100
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