- Company Overview for JUBILEE HOUSE (WORCESTER) LIMITED (04589842)
- Filing history for JUBILEE HOUSE (WORCESTER) LIMITED (04589842)
- People for JUBILEE HOUSE (WORCESTER) LIMITED (04589842)
- More for JUBILEE HOUSE (WORCESTER) LIMITED (04589842)
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) |
---|---|---|---|
08 Apr 2015 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 6 January 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from 2 Portland Mews Portland Road Malvern Worcestershire Wr14 2T to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 8 April 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
24 Nov 2014 | AP01 | Appointment of Mr Gareth John Griffiths as a director on 1 August 2014 | |
05 Nov 2014 | TM02 | Termination of appointment of John Patrick Joseph Ambler as a secretary on 12 August 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from 6 Jubilee House 71 Mayfield Road Worcester Worcestershire WR3 8NR England to 2 Portland Mews Portland Road Malvern Worcestershire Wr14 2T on 5 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Aug 2014 | AD01 | Registered office address changed from 11 Jubilee House 71 Mayfield Road Worcester Worcs WR3 8NR to 6 Jubilee House 71 Mayfield Road Worcester Worcestershire WR3 8NR on 15 August 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
26 Jan 2011 | CH01 | Director's details changed for Robert Luke James Lutz on 1 December 2010 | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 26 sansome walk worcester worcestershire WR1 1LX | |
28 Sep 2009 | AA | Accounts for a small company made up to 30 November 2008 | |
25 Nov 2008 | 363a | Return made up to 13/11/08; full list of members | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
03 Jul 2008 | 288b | Appointment terminated director adam bradley | |
13 Jun 2008 | 363a | Return made up to 13/11/07; full list of members | |
19 Feb 2008 | AA | Total exemption small company accounts made up to 30 November 2006 |