- Company Overview for JUBILEE LODGE (STREATHAM) LIMITED (06516352)
- Filing history for JUBILEE LODGE (STREATHAM) LIMITED (06516352)
- People for JUBILEE LODGE (STREATHAM) LIMITED (06516352)
- More for JUBILEE LODGE (STREATHAM) LIMITED (06516352)
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 Dec 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | CH03 | Secretary's details changed for Mrs Janet Bonar on 1 January 2015 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Oct 2014 | AD01 | Registered office address changed from 4 Jubilee Lodge 130-132 Knollys Road London SW16 2JU to 217 South Norwood Hill London SE25 6DN on 6 October 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Miss Janet Smith on 21 June 2014 | |
06 Oct 2014 | CH03 | Secretary's details changed for Miss Janet Smith on 21 June 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
26 Mar 2014 | CH01 | Director's details changed for Miss Janet Smith on 24 January 2014 | |
26 Mar 2014 | AD02 | Register inspection address has been changed from Flat 4 Jubilee Lodge 130-132 Knollys Road London SW16 2JU | |
19 Apr 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
25 Mar 2013 | AD02 | Register inspection address has been changed from Flat 5 Jubilee Lodge 130-132 Knollys Road London SW16 2JU | |
14 Aug 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
17 Jun 2012 | AP01 | Appointment of Miss Nadine Marissa Lindo-Dryden as a director | |
17 Jun 2012 | AP03 | Appointment of Miss Janet Smith as a secretary | |
14 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
14 Mar 2012 | AD01 | Registered office address changed from 5 Jubilee Lodge 130-132 Knollys Road London SW16 2JU on 14 March 2012 | |
06 Feb 2012 | TM01 | Termination of appointment of Louisa Flintoft as a director | |
06 Feb 2012 | TM02 | Termination of appointment of Louisa Flintoft as a secretary | |
22 Nov 2011 | AP01 | Appointment of Miss Janet Smith as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Alexander Deane as a director |