Advanced company searchLink opens in new window

JACKSON QUAIL LAW LIMITED

Company number 13257794

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)
30 May 2024 AA Micro company accounts made up to 30 September 2023
23 May 2024 TM01 Termination of appointment of Jane Marie Helen Morris-Rowlinson as a director on 1 May 2024
06 Dec 2023 CERTNM Company name changed capital life law LIMITED\certificate issued on 06/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-05
06 Dec 2023 AP01 Appointment of Dylan Audley Quail as a director on 5 December 2023
05 Dec 2023 PSC01 Notification of Dylan Audley Quail as a person with significant control on 5 December 2023
05 Dec 2023 PSC07 Cessation of Capital Life Group Limited as a person with significant control on 5 December 2023
05 Dec 2023 TM01 Termination of appointment of John Alexander Elder as a director on 5 December 2023
05 Dec 2023 MR04 Satisfaction of charge 132577940001 in full
08 Nov 2023 AAMD Amended accounts for a small company made up to 30 September 2022
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
10 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 30 September 2022
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
13 Jan 2022 AP01 Appointment of Ms Jane Marie Helen Morris-Rowlinson as a director on 13 January 2022
11 Jan 2022 TM01 Termination of appointment of Robert Michael Smith as a director on 31 December 2021
03 Dec 2021 PSC02 Notification of Capital Life Group Limited as a person with significant control on 5 November 2021
03 Dec 2021 PSC07 Cessation of B D I Group Limited as a person with significant control on 5 November 2021
01 Dec 2021 MA Memorandum and Articles of Association
01 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2021 MR01 Registration of charge 132577940001, created on 5 November 2021
15 Nov 2021 AA Accounts for a dormant company made up to 30 September 2021
11 Nov 2021 AP01 Appointment of Mr Clive James Mowbray Darlaston as a director on 11 November 2021
24 Sep 2021 AP01 Appointment of Mr Robert Michael Smith as a director on 24 September 2021
17 Jun 2021 AA01 Current accounting period shortened from 31 March 2022 to 30 September 2021
14 Apr 2021 AD01 Registered office address changed from 58 Dunstall Road Halesowen B63 1BE England to Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd on 14 April 2021