JACKSON LAW FINANCIAL MANAGEMENT LIMITED
Company number 07017335
- Company Overview for JACKSON LAW FINANCIAL MANAGEMENT LIMITED (07017335)
- Filing history for JACKSON LAW FINANCIAL MANAGEMENT LIMITED (07017335)
- People for JACKSON LAW FINANCIAL MANAGEMENT LIMITED (07017335)
- More for JACKSON LAW FINANCIAL MANAGEMENT LIMITED (07017335)
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) |
---|---|---|---|
04 Nov 2024 | AA01 | Previous accounting period extended from 30 September 2024 to 1 October 2024 | |
04 Nov 2024 | AD01 | Registered office address changed from E2 the Pavilion Strelley Hall Nottingham NG8 6PE England to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 4 November 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr Tom Taylor as a director on 1 October 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr Simon Levick Garth Wilson as a director on 1 October 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr Simon Timothy Pile as a director on 1 October 2024 | |
04 Nov 2024 | TM02 | Termination of appointment of Katherine Jackson as a secretary on 1 October 2024 | |
04 Nov 2024 | PSC02 | Notification of Fairstone Holdings Limited as a person with significant control on 1 October 2024 | |
04 Nov 2024 | PSC07 | Cessation of Katherine Jackson as a person with significant control on 1 October 2024 | |
04 Nov 2024 | PSC07 | Cessation of Andrew Jackson as a person with significant control on 1 October 2024 | |
06 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
06 Sep 2024 | PSC01 | Notification of Katherine Jackson as a person with significant control on 6 April 2016 | |
06 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
20 Sep 2022 | AD01 | Registered office address changed from Suite 5W the Pavilion Strelley Hall Nottingham NG8 6PE England to E2 the Pavilion Strelley Hall Nottingham NG8 6PE on 20 September 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Nov 2020 | AD01 | Registered office address changed from Smith Emmerson House Ash Tree Court Nottingham Business Park Nottingham NG8 6PY to Suite 5W the Pavilion Strelley Hall Nottingham NG8 6PE on 5 November 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
17 Sep 2020 | CH01 | Director's details changed for Mr Andrew David Jackson on 17 September 2020 | |
21 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 |