Advanced company searchLink opens in new window

JUBILEE HOME (SUNDERLAND) LIMITED

Company number 04038991

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 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
05 Aug 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
21 May 2024 TM01 Termination of appointment of Andrew David Fraser-Dale as a director on 21 May 2024
22 Mar 2024 AA Unaudited abridged accounts made up to 31 March 2023
10 Nov 2023 AP01 Appointment of Mr Andrew David Fraser-Dale as a director on 28 October 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
11 May 2023 CH01 Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023
11 May 2023 CH01 Director's details changed for Mr Peter Martin Hill on 10 May 2023
11 May 2023 PSC05 Change of details for Property Street Limited as a person with significant control on 1 December 2022
29 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
05 Jan 2023 TM01 Termination of appointment of Nigel Bennett Schofield as a director on 23 December 2022
05 Jan 2023 TM02 Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022
05 Jan 2023 AD01 Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 5 January 2023
26 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
26 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
22 Oct 2018 PSC02 Notification of Property Street Limited as a person with significant control on 1 July 2016
22 Oct 2018 PSC07 Cessation of Paul Anthony Keith Jeffery as a person with significant control on 1 July 2016
21 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017