Advanced company searchLink opens in new window

JACKSON ROAD RESIDENTS ASSOCIATION LIMITED

Company number 02834707

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)
11 Jul 1995 287 Registered office changed on 11/07/95 from: 33 grey street newcastle upon tyne NE1 6EH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/07/95 from: 33 grey street newcastle upon tyne NE1 6EH
12 Oct 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
12 Oct 1994 363s Return made up to 09/07/94; full list of members
  • 363(288) ‐ Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 09/07/94; full list of members
21 Dec 1993 88(2)R Ad 28/09/93--------- £ si 9@1=9 £ ic 1/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 28/09/93--------- £ si 9@1=9 £ ic 1/10
21 Dec 1993 287 Registered office changed on 21/12/93 from: 23 jury street warwick CV34 4EH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/12/93 from: 23 jury street warwick CV34 4EH
21 Dec 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Dec 1993 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
04 Oct 1993 287 Registered office changed on 04/10/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/10/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
04 Oct 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
04 Oct 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
04 Oct 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Sep 1993 CERTNM Company name changed elanbury LIMITED\certificate issued on 28/09/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed elanbury LIMITED\certificate issued on 28/09/93
27 Sep 1993 CERTNM Company name changed\certificate issued on 27/09/93
09 Jul 1993 NEWINC Incorporation