Advanced company searchLink opens in new window

JAGGER HOMES LIMITED

Company number 03461130

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)
13 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
24 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 25 September 2022 with updates
06 Jun 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2021 CH03 Secretary's details changed for Mr Andrew Dean Jagger on 29 June 2021
29 Jun 2021 PSC04 Change of details for Mr David Martin Jagger as a person with significant control on 29 June 2021
29 Jun 2021 CH01 Director's details changed for Mr David Martin Jagger on 29 June 2021
29 Jun 2021 AD01 Registered office address changed from 70 Horncastle Road Woodhall Spa Lincolnshire LN10 6UZ to Newland House the Point Weaver Road Lincoln Lincolnshire LN6 3QN on 29 June 2021
01 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
01 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
26 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
30 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
27 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
02 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
12 Sep 2017 CH01 Director's details changed for Mr David Martin Jagger on 12 September 2017
04 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
29 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 150,000
07 Oct 2015 AP03 Appointment of Mr Andrew Dean Jagger as a secretary on 22 May 2015
07 Oct 2015 TM02 Termination of appointment of Priscilla Margaret Jagger as a secretary on 22 May 2015
06 Oct 2015 TM01 Termination of appointment of Priscilla Margaret Jagger as a director on 22 May 2015