Advanced company searchLink opens in new window

JUBILEE MARKET HALL LIMITED

Company number 01801188

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)
06 May 2020 TM01 Termination of appointment of Joaqum Pedro Saraiva as a director on 16 May 2017
28 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with updates
09 Dec 2019 AP01 Appointment of Tracy Alison Brent as a director on 30 October 2019
09 Dec 2019 TM01 Termination of appointment of Simon Paul George Michael Cook as a director on 30 October 2019
26 Jun 2019 AA Accounts for a small company made up to 30 September 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
26 Oct 2018 TM01 Termination of appointment of Shimon Betito as a director on 4 October 2018
26 Oct 2018 AP01 Appointment of Eric Wilkin as a director on 4 October 2018
03 Jul 2018 AA Accounts for a small company made up to 30 September 2017
15 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
21 Sep 2017 AP01 Appointment of Mr Henry John Sims as a director on 13 September 2017
26 Jun 2017 AA Accounts for a small company made up to 30 September 2016
09 Jan 2017 TM01 Termination of appointment of Michelle Weller as a director on 22 September 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
07 Oct 2016 AP01 Appointment of Mr Simon Paul George Michael Cook as a director on 22 September 2016
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 682
14 Jan 2016 TM01 Termination of appointment of Cyril Waterman as a director on 20 December 2014
03 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Mar 2015 AP01 Appointment of Mrs Jeanette Jane Waterman as a director on 25 February 2015
11 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 682
11 Feb 2015 TM01 Termination of appointment of Peter Henry as a director on 1 October 2014
17 Nov 2014 CH01 Director's details changed for Mr Simon Betito on 1 October 2014
17 Nov 2014 TM01 Termination of appointment of Mark Andrew Bleach as a director on 1 October 2014
17 Nov 2014 TM01 Termination of appointment of Metin Ismail Mehmet as a director on 1 October 2014