JACKSON COURT (FOREST GATE) LIMITED
Company number 03135369
- Company Overview for JACKSON COURT (FOREST GATE) LIMITED (03135369)
- Filing history for JACKSON COURT (FOREST GATE) LIMITED (03135369)
- People for JACKSON COURT (FOREST GATE) LIMITED (03135369)
- More for JACKSON COURT (FOREST GATE) LIMITED (03135369)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
28 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Sep 2024 | AP04 | Appointment of Abbeystone Management Limited as a secretary on 17 September 2024 | |
17 Sep 2024 | TM02 | Termination of appointment of Shahid Niaz as a secretary on 17 September 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
01 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
31 Jan 2023 | AD01 | Registered office address changed from Regus House C/O Sipher Accounting Victory Way, Crossways Dartford DA2 6QD United Kingdom to 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on 31 January 2023 | |
09 Jan 2022 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Oct 2021 | PSC07 | Cessation of Rebecca Watkins as a person with significant control on 25 October 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Rebecca Watkins as a director on 25 October 2021 | |
18 Oct 2021 | PSC01 | Notification of Rebecca Watkins as a person with significant control on 10 October 2021 | |
18 Oct 2021 | PSC01 | Notification of Shahid Niaz as a person with significant control on 10 October 2021 | |
14 Sep 2021 | PSC01 | Notification of Shehzad Haq as a person with significant control on 9 September 2021 | |
13 Sep 2021 | PSC09 | Withdrawal of a person with significant control statement on 13 September 2021 | |
08 Sep 2021 | AP01 | Appointment of Mrs Rebecca Watkins as a director on 8 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from John Simmons Property Management Ltd 141 Highroad Loughton Essex IG10 4LT to Regus House C/O Sipher Accounting Victory Way, Crossways Dartford DA2 6QD on 8 September 2021 | |
08 Sep 2021 | AP03 | Appointment of Mr Shahid Niaz as a secretary on 8 September 2021 | |
08 Sep 2021 | AP01 | Appointment of Mr Shehzad Haq as a director on 8 September 2021 | |
08 Sep 2021 | AP01 | Appointment of Mr Shahid Niaz as a director on 8 September 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Elena Weber as a director on 8 September 2021 | |
08 Sep 2021 | TM02 | Termination of appointment of John Simmons (Property Management) Limited as a secretary on 8 September 2021 | |
08 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 |