JUBILEE COURT (MANAGEMENT COMPANY) LTD
Company number 04541083
- Company Overview for JUBILEE COURT (MANAGEMENT COMPANY) LTD (04541083)
- Filing history for JUBILEE COURT (MANAGEMENT COMPANY) LTD (04541083)
- People for JUBILEE COURT (MANAGEMENT COMPANY) LTD (04541083)
- More for JUBILEE COURT (MANAGEMENT COMPANY) LTD (04541083)
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 |