Advanced company searchLink opens in new window

JACKMAN'S LODGE LTD

Company number 07483703

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
09 Sep 2024 MR04 Satisfaction of charge 4 in full
08 May 2024 MR04 Satisfaction of charge 3 in full
09 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
08 Nov 2023 TM01 Termination of appointment of Sophie Marie Anne Payne as a director on 18 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 CH01 Director's details changed for Mr Julien George Payne on 13 April 2023
23 May 2023 PSC04 Change of details for Mr Julien George Payne as a person with significant control on 13 April 2023
10 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
21 May 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 6 January 2019 with updates
31 Jan 2019 PSC04 Change of details for Mr Julien George Payne as a person with significant control on 6 April 2016
31 Jan 2019 CH01 Director's details changed for Mrs Sophie Marie Anne Payne on 30 January 2019
31 Jan 2019 CH01 Director's details changed for Mr Julien George Payne on 30 January 2019
30 Jan 2019 TM01 Termination of appointment of Mervyn John Spencer as a director on 24 January 2019
22 Jan 2019 TM01 Termination of appointment of David Andrew Coombs as a director on 14 January 2019
21 Nov 2018 MR04 Satisfaction of charge 074837030005 in full
21 Nov 2018 MR04 Satisfaction of charge 074837030006 in full
20 Nov 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 074837030006