JAGGARD HOLDINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewCertificate of change of name

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

13/05/2413 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM STUART HOUSE ST. JOHNS STREET PETERBOROUGH PE1 5DD ENGLAND

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM NORTHMINSTER HOUSE NORTHMINSTER PETERBOROUGH CAMBRIDGESHIRE PE1 1YN UNITED KINGDOM

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR LEE BENNELLICK

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JAGGARD

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN GEORGE JAGGARD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/11/1616 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1616 November 2016 COMPANY NAME CHANGED STAMFORD LEISURE LTD. CERTIFICATE ISSUED ON 16/11/16

View Document

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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