Advanced company searchLink opens in new window

JUBILATE HYMNS LIMITED

Company number 01528758

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)
16 Oct 2017 TM01 Termination of appointment of Roger Peach as a director on 27 September 2017
16 Oct 2017 TM01 Termination of appointment of David Iliff as a director on 27 September 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Aug 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 November 2017
03 May 2017 AD03 Register(s) moved to registered inspection location Kitley House St. Katherines Road Torquay TQ1 4DE
03 May 2017 AD02 Register inspection address has been changed to Kitley House St. Katherines Road Torquay TQ1 4DE
02 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
02 May 2017 CH01 Director's details changed for Mr Roger Peach on 3 August 2016
02 May 2017 TM01 Termination of appointment of Joel Payne as a director on 31 December 2016
29 Sep 2016 TM01 Termination of appointment of Peter John Moger as a director on 28 September 2016
29 Sep 2016 TM01 Termination of appointment of Anne Harrison as a director on 28 September 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 27
11 May 2016 CH01 Director's details changed for Mr Joel Payne on 17 August 2015
11 May 2016 CH01 Director's details changed for Mr Roger Peach on 15 February 2016
11 May 2016 CH01 Director's details changed for Rev Peter John Moger on 23 September 2015
24 Mar 2016 AP01 Appointment of Rev Peter John Moger as a director on 23 September 2015
24 Mar 2016 TM01 Termination of appointment of David Christopher Peacock as a director on 23 September 2015
24 Mar 2016 TM02 Termination of appointment of Anne Harrison as a secretary on 25 February 2016
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 27
08 Jun 2015 TM02 Termination of appointment of David Christopher Peacock as a secretary on 13 November 2014
03 Jun 2015 AP03 Appointment of Mrs Anne Harrison as a secretary on 13 November 2014
02 Jun 2015 AP01 Appointment of Mr Roger Peach as a director on 13 November 2014
01 Jun 2015 TM01 Termination of appointment of Stephen Lynn James as a director on 13 November 2014