JACKSON-STOPS & STAFF (COUNTRY HOUSES) LIMITED

02749594
3 PARK ROAD TEDDINGTON ENGLAND TW11 0AP

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 7 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2023 accounts Annual Accounts 6 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 7 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2021 accounts Annual Accounts 7 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 incorporation Memorandum Articles 19 Buy now
27 Apr 2021 resolution Resolution 4 Buy now
20 Apr 2021 mortgage Registration of a charge 14 Buy now
25 Mar 2021 officers Termination of appointment of director (Jeffrey Ian Doble) 1 Buy now
05 Mar 2021 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2020 officers Termination of appointment of director (Dawn Vanessa Carritt) 1 Buy now
28 Sep 2020 mortgage Registration of a charge 54 Buy now
08 Jul 2020 accounts Annual Accounts 8 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Aug 2019 accounts Annual Accounts 7 Buy now
15 Jul 2019 officers Termination of appointment of director (Martin James Scaman) 1 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2019 officers Appointment of director (Mr Adrian Patrick Finneran) 2 Buy now
05 Apr 2019 officers Appointment of director (Mr Ashwin Kashyap) 2 Buy now
05 Apr 2019 officers Appointment of director (Mr Andrew Carl Shepherd) 2 Buy now
05 Apr 2019 officers Appointment of director (Mr Jeffrey Ian Doble) 2 Buy now
05 Apr 2019 officers Appointment of secretary (Mr Yaron Engel) 2 Buy now
05 Apr 2019 officers Termination of appointment of secretary (Martin James Scaman) 1 Buy now
05 Apr 2019 officers Termination of appointment of director (Nicholas Gerald Butterworth) 1 Buy now
05 Apr 2019 officers Termination of appointment of director (Richard Christopher Breen) 1 Buy now
05 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2019 mortgage Statement of satisfaction of a charge 5 Buy now
18 Sep 2018 accounts Annual Accounts 8 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 accounts Annual Accounts 8 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Jun 2017 officers Change of particulars for director (Mr Martin James Scaman) 2 Buy now
15 Jul 2016 accounts Annual Accounts 4 Buy now
08 Jun 2016 annual-return Annual Return 7 Buy now
19 Oct 2015 annual-return Annual Return 7 Buy now
14 Jul 2015 accounts Annual Accounts 6 Buy now
03 Oct 2014 annual-return Annual Return 7 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
03 Oct 2013 annual-return Annual Return 7 Buy now
05 Aug 2013 accounts Annual Accounts 5 Buy now
03 Oct 2012 annual-return Annual Return 7 Buy now
17 Aug 2012 accounts Annual Accounts 5 Buy now
04 Oct 2011 annual-return Annual Return 7 Buy now
27 Sep 2011 accounts Annual Accounts 5 Buy now
01 Oct 2010 annual-return Annual Return 7 Buy now
01 Sep 2010 accounts Annual Accounts 12 Buy now
13 Nov 2009 officers Change of particulars for director (Nicholas Gerald Butterworth) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Richard Christopher Breen) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Miss Dawn Vanessa Carritt) 2 Buy now
13 Nov 2009 officers Change of particulars for director (Mr Martin James Scaman) 2 Buy now
13 Nov 2009 officers Change of particulars for secretary (Mr Martin James Scaman) 1 Buy now
14 Oct 2009 annual-return Annual Return 4 Buy now
11 Sep 2009 accounts Annual Accounts 12 Buy now
22 Oct 2008 annual-return Return made up to 25/09/08; full list of members 4 Buy now
21 Aug 2008 accounts Annual Accounts 5 Buy now
22 Nov 2007 officers Director resigned 1 Buy now
08 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2007 capital Declaration of assistance for shares acquisition 10 Buy now
05 Nov 2007 resolution Resolution 3 Buy now
23 Oct 2007 annual-return Return made up to 25/09/07; full list of members 3 Buy now
22 Jul 2007 accounts Annual Accounts 5 Buy now
23 Oct 2006 annual-return Return made up to 25/09/06; full list of members 3 Buy now
24 Jul 2006 accounts Annual Accounts 5 Buy now
08 Nov 2005 annual-return Return made up to 25/09/05; full list of members 3 Buy now
21 Jul 2005 accounts Annual Accounts 6 Buy now
21 Oct 2004 annual-return Return made up to 25/09/04; full list of members 7 Buy now
23 Jul 2004 accounts Annual Accounts 5 Buy now
08 Jun 2004 officers Director resigned 1 Buy now
21 Oct 2003 annual-return Return made up to 25/09/03; full list of members 7 Buy now
22 Aug 2003 accounts Annual Accounts 6 Buy now
25 Jan 2003 officers New director appointed 2 Buy now
26 Nov 2002 accounts Annual Accounts 6 Buy now
25 Oct 2002 annual-return Return made up to 25/09/02; full list of members 7 Buy now
25 Oct 2002 address Location of register of members 1 Buy now
13 Dec 2001 address Registered office changed on 13/12/01 from: 4 market street crediton devon EX17 2AJ 1 Buy now
13 Dec 2001 accounts Accounting reference date extended from 31/12/01 to 31/03/02 1 Buy now
13 Dec 2001 officers New secretary appointed 2 Buy now
13 Dec 2001 officers Secretary resigned 1 Buy now
07 Nov 2001 officers New director appointed 2 Buy now
26 Oct 2001 accounts Annual Accounts 7 Buy now
25 Oct 2001 annual-return Return made up to 25/09/01; full list of members 7 Buy now
24 Oct 2001 officers Director resigned 1 Buy now
24 Oct 2001 officers Director resigned 1 Buy now
24 Oct 2001 officers New director appointed 3 Buy now
24 Oct 2001 officers New director appointed 3 Buy now
01 Mar 2001 officers New director appointed 2 Buy now
10 Dec 2000 annual-return Return made up to 25/09/00; full list of members 7 Buy now
10 Dec 2000 officers Director resigned 1 Buy now
10 Dec 2000 officers Director resigned 1 Buy now
10 Dec 2000 address Registered office changed on 10/12/00 from: wood burcote towcester northants NN12 7JP 1 Buy now
10 Dec 2000 officers New director appointed 3 Buy now
10 Dec 2000 officers New secretary appointed;new director appointed 3 Buy now