- Company Overview for JUBILATE HYMNS LIMITED (01528758)
- Filing history for JUBILATE HYMNS LIMITED (01528758)
- People for JUBILATE HYMNS LIMITED (01528758)
- Registers for JUBILATE HYMNS LIMITED (01528758)
- More for JUBILATE HYMNS LIMITED (01528758)
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
|
|
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
|
|
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 |