- Company Overview for JAEGER RETAIL LIMITED (10689343)
- Filing history for JAEGER RETAIL LIMITED (10689343)
- People for JAEGER RETAIL LIMITED (10689343)
- Charges for JAEGER RETAIL LIMITED (10689343)
- Insolvency for JAEGER RETAIL LIMITED (10689343)
- More for JAEGER RETAIL LIMITED (10689343)
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
|
|
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
|
|
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 |