JACTIN HOUSE LIMITED

08836665
JACTIN HOUSE 24 HOOD STREET ANCOATS URBAN VILLAGE MANCHESTER M4 6WX

Documents

Documents
Date Category Description Pages
22 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 8 Buy now
31 Jan 2022 incorporation Memorandum Articles 12 Buy now
31 Jan 2022 resolution Resolution 3 Buy now
25 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2022 mortgage Registration of a charge 61 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2021 accounts Annual Accounts 10 Buy now
27 Jan 2021 accounts Annual Accounts 9 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 9 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 8 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 accounts Annual Accounts 9 Buy now
14 Sep 2017 mortgage Registration of a charge 48 Buy now
15 Aug 2017 resolution Resolution 3 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 7 Buy now
02 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
06 Oct 2015 accounts Annual Accounts 6 Buy now
12 Jan 2015 annual-return Annual Return 3 Buy now
04 Dec 2014 mortgage Registration of a charge 18 Buy now
26 Nov 2014 mortgage Registration of a charge 98 Buy now
26 Nov 2014 mortgage Registration of a charge 121 Buy now
25 Nov 2014 mortgage Registration of a charge 25 Buy now
31 Jul 2014 officers Termination of appointment of director (Aaron Richard Ezair) 1 Buy now
15 May 2014 officers Appointment of director (Mr Aaron Richard Ezair) 2 Buy now
13 Jan 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Jan 2014 incorporation Incorporation Company 24 Buy now