- 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) |
---|---|---|---|
18 Apr 2012 | TM01 | Termination of appointment of Pauline Anne Cockburn as a director on 22 February 2012 | |
18 Apr 2012 | AP01 | Appointment of Mr Jonathan Peter Matthews as a director on 22 February 2012 | |
18 Apr 2012 | AP01 | Appointment of Mr Jonathan George Benton Rowell as a director on 22 February 2012 | |
30 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2011 | AD01 | Registered office address changed from Sidcup House 12-18 Station Road Sidcup Kent DA15 7EX on 4 November 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
07 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
18 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
18 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
18 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
17 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Oct 2010 | NEWINC |
Incorporation
|