Advanced company searchLink opens in new window

JASPER CF LIMITED

Company number 07355531

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)
07 Oct 2017 AA Micro company accounts made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
29 Jul 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
18 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Oct 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Mark Asplin on 17 October 2011
17 Oct 2011 CH01 Director's details changed for Guy Richard Hemington on 17 October 2011
17 Oct 2011 CH01 Director's details changed for Mr David Andrew Tucker on 17 October 2011
07 Oct 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
31 May 2011 AD01 Registered office address changed from Baskerville House Centenary Square Birmingham West Midlands B1 2ND on 31 May 2011
19 Jan 2011 SH08 Change of share class name or designation
19 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 Nov 2010 CERTNM Company name changed castlegate 627 LIMITED\certificate issued on 17/11/10
  • CONNOT ‐
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 12 November 2010
  • GBP 100
15 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-12
20 Oct 2010 AD01 Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 20 October 2010