- Company Overview for JOHN ALEXANDER TIPTREE LTD (12860291)
- Filing history for JOHN ALEXANDER TIPTREE LTD (12860291)
- People for JOHN ALEXANDER TIPTREE LTD (12860291)
- More for JOHN ALEXANDER TIPTREE LTD (12860291)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
04 Apr 2024 | CERTNM |
Company name changed jackson & co. (Tiptree) LIMITED\certificate issued on 04/04/24
|
|
28 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from 60 Caelum Drive Colchester CO2 8FP England to 99 London Road Stanway Colchester CO3 0NY on 23 November 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
08 Sep 2023 | PSC02 | Notification of R&C White Investments Limited as a person with significant control on 6 September 2023 | |
08 Sep 2023 | PSC07 | Cessation of Dean Nigel Jackaman as a person with significant control on 6 September 2023 | |
08 Sep 2023 | PSC04 | Change of details for Mr Craig Matthew Ganderton as a person with significant control on 6 September 2023 | |
07 Sep 2023 | TM01 | Termination of appointment of Dean Nigel Jackaman as a director on 6 September 2023 | |
07 Sep 2023 | AP01 | Appointment of Mr Ross White as a director on 6 September 2023 | |
07 Sep 2023 | AP01 | Appointment of Mr Christopher James White as a director on 6 September 2023 | |
24 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
07 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-07
|