Advanced company searchLink opens in new window

JAEGER RETAIL LIMITED

Company number 10689343

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)
15 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Mar 2020 MR01 Registration of charge 106893430004, created on 17 March 2020
17 Mar 2020 MR01 Registration of charge 106893430003, created on 17 March 2020
12 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Security agent/facility agreement/company documents 02/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Mar 2020 MR04 Satisfaction of charge 106893430001 in full
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
02 Mar 2020 PSC02 Notification of Ewm (Topco) Limited as a person with significant control on 28 February 2020
02 Mar 2020 PSC07 Cessation of Ewm (2011) Limited as a person with significant control on 28 February 2020
06 Dec 2019 AA Full accounts made up to 2 March 2019
25 Sep 2019 CH01 Director's details changed for Miss Lauren Sarah Day on 14 September 2019
10 Jun 2019 TM01 Termination of appointment of Robert Neil Edmonds as a director on 7 June 2019
05 Jun 2019 AA Full accounts made up to 25 August 2018
08 May 2019 CH01 Director's details changed for Mr Robert Neil Edmonds on 7 May 2019
09 Apr 2019 CH01 Director's details changed for Mrs Carmel Leigh on 2 April 2019
09 Apr 2019 CH01 Director's details changed for Mr Stephen Robert Simpson on 2 April 2019
09 Apr 2019 CH01 Director's details changed for Miss Lauren Sarah Day on 2 April 2019
09 Apr 2019 CH01 Director's details changed for Mr David Oliver Houston on 2 April 2019
09 Apr 2019 CH01 Director's details changed for Mr John Anthony Herring on 2 April 2019
08 Mar 2019 MR01 Registration of charge 106893430002, created on 1 March 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
05 Nov 2018 AD01 Registered office address changed from Unit a Queens Drive Kingmoor Park South Carlisle CA6 4SB United Kingdom to Global House 5 Castle Street Carlisle Cumbria CA3 8SY on 5 November 2018
01 Oct 2018 AA01 Current accounting period shortened from 31 August 2019 to 28 February 2019
21 Mar 2018 AA01 Current accounting period extended from 28 February 2018 to 31 August 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
20 Feb 2018 AP01 Appointment of Mrs Carmel Leigh as a director on 19 February 2018