Advanced company searchLink opens in new window

JUBILEE COURT (MANAGEMENT COMPANY) LTD

Company number 04541083

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)
11 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
26 Feb 2024 AA01 Current accounting period extended from 30 September 2024 to 31 December 2024
19 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
24 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
24 Apr 2023 TM01 Termination of appointment of Oona Zia as a director on 14 April 2023
24 Apr 2023 TM02 Termination of appointment of Janet Wendy Atkinson as a secretary on 14 April 2023
20 Jan 2023 AD01 Registered office address changed from 1 Jubilee Court 160 Tankerton Rd Whitstable Kent CT5 2BN United Kingdom to 70 Oxford Street Oxford Street Whitstable CT5 1DA on 20 January 2023
22 Jul 2022 AA Micro company accounts made up to 30 September 2021
08 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
17 Jun 2021 AA Micro company accounts made up to 30 September 2020
18 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
24 Sep 2020 CH01 Director's details changed for Mrs Oona Zia on 24 September 2020
23 Sep 2020 CH01 Director's details changed for Ms Oona Davison on 29 August 2020
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
25 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
03 May 2019 CS01 Confirmation statement made on 21 March 2019 with updates
01 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
21 Dec 2018 AD02 Register inspection address has been changed from C/O John Pettman Cherrywood Lodge Augustine Road Minster on Sea Sheerness ME12 2NB England to PO Box Jc 2Bn 3a 3a Herne Bay Rd Whitstable Kent CT5 2LQ
28 Nov 2018 AP01 Appointment of Ms Oona Davison as a director on 15 November 2018
26 Nov 2018 AD01 Registered office address changed from Flat1 Jubilee Court 160 Tankerton Road Whitstable CT5 2BN England to 1 Jubilee Court 160 Tankerton Rd Whitstable Kent CT5 2BN on 26 November 2018
25 Nov 2018 AP03 Appointment of Mrs Janet Wendy Atkinson as a secretary on 11 November 2018
21 Nov 2018 AP01 Appointment of Ms Alyson Elizabeth Wreford as a director on 11 November 2018
21 Nov 2018 TM02 Termination of appointment of Redpaths Ltd as a secretary on 21 November 2018
13 Nov 2018 AD01 Registered office address changed from Cherrywood Lodge Augustine Road Minster on Sea Sheerness Kent ME12 2NB to Flat1 Jubilee Court 160 Tankerton Road Whitstable CT5 2BN on 13 November 2018