- Company Overview for JACOBSON PROPERTY GROUP LTD (00528876)
- Filing history for JACOBSON PROPERTY GROUP LTD (00528876)
- People for JACOBSON PROPERTY GROUP LTD (00528876)
- Charges for JACOBSON PROPERTY GROUP LTD (00528876)
- More for JACOBSON PROPERTY GROUP LTD (00528876)
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) |
---|---|---|---|
06 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
05 Nov 2019 | AD01 | Registered office address changed from 74 Blackburn Street Radcliffe Lancashire M26 9TR to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 5 November 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
09 Oct 2018 | TM02 | Termination of appointment of a secretary | |
08 Oct 2018 | TM01 | Termination of appointment of Israel David as a director on 1 December 2017 | |
08 Oct 2018 | TM02 | Termination of appointment of Israel David as a secretary on 1 December 2017 | |
19 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Mar 2016 | CH01 | Director's details changed for Mrs Jani Jacobson on 7 March 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
16 Jul 2014 | CH01 | Director's details changed for Mrs Jani Jacobson on 15 July 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
14 Sep 2012 | AP01 | Appointment of Dr Fiona Maynard as a director | |
14 Sep 2012 | AP01 | Appointment of Mrs Janet Jacobson as a director | |
14 Sep 2012 | TM01 | Termination of appointment of Stella David as a director | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |