- Company Overview for JACKSONS ROW DEVELOPMENTS LIMITED (07431223)
- Filing history for JACKSONS ROW DEVELOPMENTS LIMITED (07431223)
- People for JACKSONS ROW DEVELOPMENTS LIMITED (07431223)
- Charges for JACKSONS ROW DEVELOPMENTS LIMITED (07431223)
- More for JACKSONS ROW DEVELOPMENTS LIMITED (07431223)
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
|
|
15 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 4 September 2015
|
|
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
|
|
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
|
|
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 |