Advanced company searchLink opens in new window

JAGGARD PROPERTIES LIMITED

Company number 06673035

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)
26 Oct 2017 TM01 Termination of appointment of Lee Roger Bennellick as a director on 16 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2017 AP01 Appointment of Mr Lee Roger Bennellick as a director on 23 August 2017
29 Mar 2017 MR04 Satisfaction of charge 1 in full
01 Dec 2016 AP03 Appointment of Adrian John George Jaggard as a secretary on 23 November 2016
01 Dec 2016 TM02 Termination of appointment of Mark Andrew Torrance as a secretary on 23 November 2016
07 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
02 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
13 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 696
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Oct 2015 MR01 Registration of charge 066730350005, created on 28 September 2015
13 May 2015 MR01 Registration of charge 066730350004, created on 12 May 2015
10 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 696
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Nov 2013 MR01 Registration of charge 066730350003
01 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 696
11 Oct 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
06 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Adrian John George Jaggard on 1 November 2011
05 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
11 Oct 2011 AD01 Registered office address changed from C/O Jaggard Holdings Ltd Northminster House Northminster Road Peterborough Cambs PE1 1UA United Kingdom on 11 October 2011
05 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Antony Jaggard on 1 September 2011