Advanced company searchLink opens in new window

JUBILEE MEMBER (2) LIMITED

Company number 07710511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2011-07-25
28 Jul 2011 CONNOT Change of name notice
28 Jul 2011 TM01 Termination of appointment of Clive Weston as a director