JAGE PROPERTIES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Notification of Jake Brian Morgan as a person with significant control on 2024-11-08

View Document

28/07/2528 July 2025 Notification of Dean Callum Arnold as a person with significant control on 2024-11-08

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-16 with updates

View Document

28/05/2528 May 2025 Registration of charge 139346940002, created on 2025-05-19

View Document

23/05/2523 May 2025 Cessation of Jake Brian Morgan as a person with significant control on 2025-05-19

View Document

23/05/2523 May 2025 Notification of Acmb Holdings Limited as a person with significant control on 2025-05-19

View Document

23/05/2523 May 2025 Cessation of Dean Callum Arnold as a person with significant control on 2025-05-19

View Document

23/05/2523 May 2025 Withdrawal of a person with significant control statement on 2025-05-23

View Document

23/05/2523 May 2025 Notification of Dean Callum Arnold as a person with significant control on 2024-11-08

View Document

23/05/2523 May 2025 Notification of Jake Brian Morgan as a person with significant control on 2024-11-08

View Document

20/05/2520 May 2025 Registered office address changed from Mjr Solicitors Bankside 128 Middleton Road Middleton, Bognor Regis West Sussex PO22 6DB United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2025-05-20

View Document

17/01/2517 January 2025 Termination of appointment of Jane Ann Symonds as a director on 2024-11-08

View Document

06/01/256 January 2025 Termination of appointment of Alexander Maxime Edward Berthonneau as a director on 2024-11-08

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-02-29

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

17/04/2417 April 2024 Sub-division of shares on 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

10/04/2410 April 2024 Notification of a person with significant control statement

View Document

10/04/2410 April 2024 Appointment of Mr Jake Brian Morgan as a director on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Mr Dean Callum Arnold as a director on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Mr Alexander Maxime Edward Berthonneau as a director on 2024-03-31

View Document

10/04/2410 April 2024 Cessation of Jane Ann Symonds as a person with significant control on 2024-03-31

View Document

10/04/2410 April 2024 Cessation of Graham Paul Symonds as a person with significant control on 2024-03-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-02-28

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/01/2325 January 2023 Registration of charge 139346940001, created on 2023-01-20

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

23/02/2223 February 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company