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) |
---|---|---|---|
06 Nov 2018 | TM01 | Termination of appointment of John Michael Pettman as a director on 6 November 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
02 Oct 2017 | AD02 | Register inspection address has been changed from C/O John Pettman 18 Freemans Close Seasalter Whitstable Kent CT5 4BB United Kingdom to C/O John Pettman Cherrywood Lodge Augustine Road Minster on Sea Sheerness ME12 2NB | |
28 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
25 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Nov 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-15
|
|
17 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | CH04 | Secretary's details changed for Redpaths Ltd on 8 August 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr John Michael Pettman on 20 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Cherrywood Lodge Augustine Road Minster on Sea Sheerness Kent ME12 2NB England to Cherrywood Lodge Augustine Road Minster on Sea Sheerness Kent ME12 2NB on 22 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from 18 Freemans Close Seasalter Whitstable Kent CT5 4BB to Cherrywood Lodge Augustine Road Minster on Sea Sheerness Kent ME12 2NB on 22 July 2014 | |
01 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Dec 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
03 Oct 2010 | CH04 | Secretary's details changed for Redpaths Ltd on 18 September 2010 | |
03 Oct 2010 | AD03 | Register(s) moved to registered inspection location |