Advanced company searchLink opens in new window

JACKSONS ROW DEVELOPMENTS LIMITED

Company number 07431223

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)
09 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
12 Apr 2022 MR05 Part of the property or undertaking has been released from charge 074312230001
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
19 Aug 2021 MR01 Registration of charge 074312230003, created on 3 August 2021
12 Aug 2021 TM01 Termination of appointment of Brendan Flood as a director on 4 August 2021
12 Aug 2021 PSC05 Change of details for Relentless Investments Limited as a person with significant control on 4 August 2021
12 Aug 2021 PSC07 Cessation of Rgjr Limited as a person with significant control on 4 August 2021
12 Aug 2021 PSC07 Cessation of Jacksons Row Limited as a person with significant control on 4 August 2021
06 Aug 2021 MR01 Registration of charge 074312230002, created on 3 August 2021
10 May 2021 AP01 Appointment of Mr Anthony Paul Kilbride as a director on 10 May 2021
16 Mar 2021 TM01 Termination of appointment of Ryan Joseph Giggs as a director on 7 November 2020
10 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
24 Sep 2020 CH01 Director's details changed for Mr Ryan Joseph Giggs on 20 December 2016
17 Jan 2020 CH01 Director's details changed for Mr Gary Alexander Neville on 16 November 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
20 Nov 2018 PSC05 Change of details for Relentless Investments Limited as a person with significant control on 22 August 2018
20 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
17 Sep 2018 AD01 Registered office address changed from 4 Jordan Street Manchester England M15 4PY to St Andrews Chambers 21 Albert Square Manchester M2 5PE on 17 September 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017