- Company Overview for JUBILEE DEVELOPMENTS (NE) LIMITED (06056899)
- Filing history for JUBILEE DEVELOPMENTS (NE) LIMITED (06056899)
- People for JUBILEE DEVELOPMENTS (NE) LIMITED (06056899)
- Charges for JUBILEE DEVELOPMENTS (NE) LIMITED (06056899)
- Insolvency for JUBILEE DEVELOPMENTS (NE) LIMITED (06056899)
- More for JUBILEE DEVELOPMENTS (NE) LIMITED (06056899)
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) |
---|---|---|---|
12 Apr 2019 | TM02 | Termination of appointment of Stuart Blair as a secretary on 8 April 2019 | |
05 Aug 2011 | AD01 | Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 | |
07 Feb 2011 | TM01 | Termination of appointment of Stuart Blair as a director | |
25 Nov 2010 | TM01 | Termination of appointment of Kamlesh Blair as a director | |
10 Jun 2009 | 405(1) | Notice of appointment of receiver or manager | |
10 Jun 2009 | 405(1) | Notice of appointment of receiver or manager | |
04 May 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
04 May 2009 | AA | Total exemption full accounts made up to 31 January 2008 | |
14 Apr 2008 | 363s | Return made up to 18/01/08; full list of members | |
26 Jun 2007 | 395 | Particulars of mortgage/charge | |
14 Jun 2007 | 395 | Particulars of mortgage/charge | |
14 Jun 2007 | 395 | Particulars of mortgage/charge | |
15 May 2007 | MEM/ARTS | Memorandum and Articles of Association | |
08 May 2007 | CERTNM | Company name changed newbiggin homes LIMITED\certificate issued on 08/05/07 | |
14 Feb 2007 | 288c | Director's particulars changed | |
18 Jan 2007 | NEWINC | Incorporation |