- Company Overview for 1-4 JUBILEE WAY MANAGEMENT CO LTD (08061951)
- Filing history for 1-4 JUBILEE WAY MANAGEMENT CO LTD (08061951)
- People for 1-4 JUBILEE WAY MANAGEMENT CO LTD (08061951)
- More for 1-4 JUBILEE WAY MANAGEMENT CO LTD (08061951)
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) |
---|---|---|---|
09 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
13 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
16 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
22 May 2014 | AR01 | Annual return made up to 9 May 2014 with full list of shareholders | |
27 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
24 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
21 Feb 2014 | AD01 | Registered office address changed from 1 Regius Court Church Road Penn Bucks HP10 8RL United Kingdom on 21 February 2014 | |
21 Feb 2014 | TM01 | Termination of appointment of Nicholas James Philip Bilsland as a director on 12 February 2014 | |
21 Feb 2014 | TM01 | Termination of appointment of Kelly John Speller as a director on 12 February 2014 | |
21 Feb 2014 | TM01 | Termination of appointment of Susan Elizabeth Jacquest as a director on 12 February 2014 | |
21 Feb 2014 | AP01 | Appointment of John Alistair Johnston as a director on 12 February 2014 | |
21 Feb 2014 | AP01 | Appointment of Janet Sullivan as a director on 12 February 2014 | |
21 Feb 2014 | AP01 | Appointment of Fiona Kirsten Layfield as a director on 12 February 2014 | |
21 Feb 2014 | AP01 | Appointment of Dr Christopher Charles Bunn as a director on 12 February 2014 | |
08 Jul 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
09 May 2012 | NEWINC | Incorporation |