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)
01 Feb 2018 MR01 Registration of charge 074312230001, created on 1 February 2018
22 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
22 Nov 2017 PSC05 Change of details for Jacksons Row Limited as a person with significant control on 15 December 2016
06 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Aug 2017 SH08 Change of share class name or designation
27 Mar 2017 SH02 Sub-division of shares on 14 February 2017
06 Mar 2017 SH08 Change of share class name or designation
17 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 9
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 4 September 2015
  • GBP 9
25 Sep 2015 MA Memorandum and Articles of Association
24 Sep 2015 SH08 Change of share class name or designation
01 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Dec 2014 CH01 Director's details changed for Mr Gary Alexander Neville on 16 October 2013
05 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3
21 Oct 2014 CH01 Director's details changed for Mr Gary Alexander Neville on 21 October 2014
20 Oct 2014 AD01 Registered office address changed from The Edge Business Centre Clowes Street Manchester Greater Manchester M3 5NA to 4 Jordan Street Manchester England M15 4PY on 20 October 2014
03 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
10 Jan 2014 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
15 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
30 Nov 2012 AD03 Register(s) moved to registered inspection location
29 Nov 2012 AD02 Register inspection address has been changed