- Company Overview for HACKETT-JONES INVESTMENTS LIMITED (08670440)
- Filing history for HACKETT-JONES INVESTMENTS LIMITED (08670440)
- People for HACKETT-JONES INVESTMENTS LIMITED (08670440)
- More for HACKETT-JONES INVESTMENTS LIMITED (08670440)
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 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
23 Sep 2024 | PSC04 | Change of details for Miss Amy Hackett-Jones as a person with significant control on 11 September 2024 | |
23 Sep 2024 | CH01 | Director's details changed for Miss Amy Hackett-Jones on 23 September 2024 | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
14 Sep 2023 | PSC04 | Change of details for Mr Ed Hackett-Jones as a person with significant control on 14 September 2023 | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
16 Feb 2021 | SH03 | Purchase of own shares. | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
15 Sep 2020 | PSC04 | Change of details for Miss Amy Hackett-Jones as a person with significant control on 11 September 2020 | |
15 Sep 2020 | CH01 | Director's details changed for Miss Amy Hackett-Jones on 11 September 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
02 Aug 2018 | AD01 | Registered office address changed from Corfe Lodge Ipswich Road Long Stratton Norwich NR15 2TA to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2 August 2018 | |
02 Aug 2018 | AP01 | Appointment of Miss Amy Hackett-Jones as a director on 26 July 2018 | |
02 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 26 July 2018
|
|
02 Aug 2018 | PSC01 | Notification of Amy Hackett-Jones as a person with significant control on 26 July 2018 | |
02 Aug 2018 | PSC01 | Notification of William Hackett-Jones as a person with significant control on 26 July 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 |