- Company Overview for JUBILEE MARKET HALL LIMITED (01801188)
- Filing history for JUBILEE MARKET HALL LIMITED (01801188)
- People for JUBILEE MARKET HALL LIMITED (01801188)
- Charges for JUBILEE MARKET HALL LIMITED (01801188)
- More for JUBILEE MARKET HALL LIMITED (01801188)
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
|
|
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
|
|
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 |