Advanced company searchLink opens in new window

JAEGER (UK) LIMITED

Company number 08025786

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)
02 Oct 2013 AA Full accounts made up to 23 February 2013
27 Sep 2013 AA01 Previous accounting period shortened from 30 April 2013 to 28 February 2013
11 Jun 2013 CH01 Director's details changed for Mr Robert Alexander Asplin on 7 June 2013
07 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Mr Mark Nicholas Kennedy Aldridge on 1 April 2013
04 May 2013 CH01 Director's details changed for Mr Robert Alexander Asplin on 1 April 2013
23 Apr 2013 MG01 Duplicate mortgage certificate charge no:2
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
28 Nov 2012 AP03 Appointment of Mr Richard Meirion Warwick-Saunders as a secretary
24 Apr 2012 AP01 Appointment of Mark Nicholas Kennedy Aldridge as a director
24 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Apr 2012 AD01 Registered office address changed from C/O Macfarlanes Llp 10 Norwich Street London EC4A 1BD United Kingdom on 23 April 2012
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 13 April 2012
  • GBP 1,000
23 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Apr 2012 TM01 Termination of appointment of Bibi Ally as a director
23 Apr 2012 AP01 Appointment of Mr Robert Alexander Asplin as a director
20 Apr 2012 CERTNM Company name changed macsco 40 LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
20 Apr 2012 CONNOT Change of name notice
11 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted