- Company Overview for JUBILEE CORPORATE CAPITAL LIMITED (07398504)
- Filing history for JUBILEE CORPORATE CAPITAL LIMITED (07398504)
- People for JUBILEE CORPORATE CAPITAL LIMITED (07398504)
- Charges for JUBILEE CORPORATE CAPITAL LIMITED (07398504)
- More for JUBILEE CORPORATE CAPITAL LIMITED (07398504)
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) |
---|---|---|---|
01 Aug 2016 | AP01 | Appointment of Mrs Kristine Marie Putnam as a director on 5 July 2016 | |
04 May 2016 | AP01 | Appointment of Mr Jeremiah Rawlins Bickham as a director on 2 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Benjamin Miles Wuller as a director on 2 May 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
17 Oct 2014 | AR01 | Annual return made up to 6 October 2014 with full list of shareholders | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Nov 2013 | AR01 | Annual return made up to 6 October 2013 with full list of shareholders | |
19 Nov 2013 | AD01 | Registered office address changed from C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL England on 19 November 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 19 November 2013 | |
01 Nov 2013 | AP01 | Appointment of Mr Benjamin Miles Wuller as a director on 31 October 2013 | |
01 Aug 2013 | TM01 | Termination of appointment of Jonathan George Benton Rowell as a director on 10 July 2013 | |
19 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
12 Apr 2013 | TM01 | Termination of appointment of Jonathan Peter Matthews as a director on 8 April 2013 | |
12 Apr 2013 | TM02 | Termination of appointment of Pauline Anne Cockburn as a secretary on 12 April 2013 | |
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
14 Nov 2012 | AD01 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 14 November 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
11 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
21 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Apr 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
18 Apr 2012 | AP01 | Appointment of Mr Joseph Patrick Hoffmann as a director on 22 February 2012 | |
18 Apr 2012 | TM01 | Termination of appointment of Andreas Costas Loucaides as a director on 22 February 2012 |