- Company Overview for JUBILEE MEMBER (2) LIMITED (07710511)
- Filing history for JUBILEE MEMBER (2) LIMITED (07710511)
- People for JUBILEE MEMBER (2) LIMITED (07710511)
- More for JUBILEE MEMBER (2) LIMITED (07710511)
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 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
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 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
29 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Nov 2013 | AD01 | Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 19 November 2013 | |
05 Nov 2013 | AP01 | Appointment of Mr Joseph Patrick Hoffmann as a director | |
06 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
01 Aug 2013 | TM01 | Termination of appointment of Jonathan Rowell as a director | |
12 Apr 2013 | TM02 | Termination of appointment of Pauline Cockburn as a secretary | |
14 Nov 2012 | AD01 | Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 14 November 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association | |
09 Jan 2012 | AP03 | Appointment of Pauline Anne Cockburn as a secretary | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 December 2011 | |
23 Nov 2011 | AD01 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF on 23 November 2011 | |
28 Jul 2011 | CERTNM |
Company name changed rsg member (2) LIMITED\certificate issued on 28/07/11
|
|
28 Jul 2011 | CONNOT | Change of name notice | |
28 Jul 2011 | TM01 | Termination of appointment of Clive Weston as a director |