THE JUBILEE COURT (PENRITH) MANAGEMENT COMPANY LIMITED
Company number 02276191
- Company Overview for THE JUBILEE COURT (PENRITH) MANAGEMENT COMPANY LIMITED (02276191)
- Filing history for THE JUBILEE COURT (PENRITH) MANAGEMENT COMPANY LIMITED (02276191)
- People for THE JUBILEE COURT (PENRITH) MANAGEMENT COMPANY LIMITED (02276191)
- More for THE JUBILEE COURT (PENRITH) MANAGEMENT COMPANY LIMITED (02276191)
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) |
---|---|---|---|
24 Jul 2024 | AP04 | Appointment of Rowan Building Management Limited as a secretary on 24 July 2024 | |
24 Jul 2024 | TM02 | Termination of appointment of Christopher Paul Brook as a secretary on 24 July 2024 | |
28 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
11 Jan 2024 | TM01 | Termination of appointment of Lisa Elizabeth Hollywood as a director on 10 January 2024 | |
01 Dec 2023 | AP01 | Appointment of Mr John Geoffrey Fletcher as a director on 30 November 2023 | |
22 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
07 Oct 2022 | TM01 | Termination of appointment of Rosemary Claire Walker as a director on 3 October 2022 | |
06 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
03 Nov 2021 | AP03 | Appointment of Mr Christopher Paul Brook as a secretary on 1 November 2021 | |
26 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 May 2021 | AD01 | Registered office address changed from Eden Lettings & Management 1a St Andrew's View Penrith Cumbria CA11 7YF to 5 New Park House Peel Hall Business Village Peel Road Blackpool Lancashire FY4 5JX on 13 May 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
17 Mar 2021 | AP01 | Appointment of The Venerable Christopher Sydney Sims as a director on 6 March 2021 | |
27 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
28 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
03 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
16 Dec 2016 | AP01 | Appointment of Mrs Rosemary Claire Walker as a director on 10 December 2016 |