- Company Overview for JACKSON MEWS LIMITED (05467399)
- Filing history for JACKSON MEWS LIMITED (05467399)
- People for JACKSON MEWS LIMITED (05467399)
- Registers for JACKSON MEWS LIMITED (05467399)
- More for JACKSON MEWS LIMITED (05467399)
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) |
---|---|---|---|
12 Jun 2024 | AA | Micro company accounts made up to 30 October 2023 | |
06 Jun 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
20 Jun 2023 | AA | Micro company accounts made up to 30 October 2022 | |
03 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
27 Jun 2022 | CH03 | Secretary's details changed for Mrs Carole Howell on 16 June 2022 | |
27 Jun 2022 | EH02 | Elect to keep the directors' residential address register information on the public register | |
08 Jun 2022 | AA | Micro company accounts made up to 30 October 2021 | |
17 Oct 2021 | AD01 | Registered office address changed from 29 Sutton Avenue Seaford BN25 4LH England to Griffin Lodge Eastbourne Road Seaford BN25 4NS on 17 October 2021 | |
10 Jul 2021 | AA | Micro company accounts made up to 30 October 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
20 Jun 2020 | AA | Micro company accounts made up to 30 October 2019 | |
31 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
13 Jul 2019 | AA | Micro company accounts made up to 30 October 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
08 Jul 2018 | AA | Micro company accounts made up to 30 October 2017 | |
18 Jun 2018 | AP01 | Appointment of Mr Robert Charles Brandley as a director on 18 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Sylvia Beatrice Knight as a director on 18 June 2018 | |
18 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
09 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
27 May 2018 | AD01 | Registered office address changed from 32 Harpers Road Newhaven East Sussex BN9 9QZ England to 29 Sutton Avenue Seaford BN25 4LH on 27 May 2018 | |
27 May 2018 | AP03 | Appointment of Mrs Carole Howell as a secretary on 27 May 2018 | |
27 May 2018 | PSC07 | Cessation of Madeleine Cook as a person with significant control on 27 May 2018 | |
27 May 2018 | TM01 | Termination of appointment of Ann Patricia Smith as a director on 27 May 2018 | |
27 May 2018 | TM02 | Termination of appointment of Madeleine Cook as a secretary on 27 May 2018 |