JUBILEE GARDENS PROPERTY MANAGEMENT COMPANY LIMITED
Company number 08117698
- Company Overview for JUBILEE GARDENS PROPERTY MANAGEMENT COMPANY LIMITED (08117698)
- Filing history for JUBILEE GARDENS PROPERTY MANAGEMENT COMPANY LIMITED (08117698)
- People for JUBILEE GARDENS PROPERTY MANAGEMENT COMPANY LIMITED (08117698)
- More for JUBILEE GARDENS PROPERTY MANAGEMENT COMPANY LIMITED (08117698)
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) |
---|---|---|---|
29 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Feb 2020 | AD01 | Registered office address changed from 5 5 Jubilee Gardens Leamington Spa CV31 3AD England to 3 Jubilee Gardens Leamington Spa CV31 3AD on 25 February 2020 | |
27 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
27 Jun 2019 | CH01 | Director's details changed for Mr Freddie Homi Mehta on 27 June 2019 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Sep 2018 | PSC01 | Notification of Christopher Michael Royle as a person with significant control on 20 April 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
19 Apr 2018 | AP01 | Appointment of Mrs Claudia Victoria Pallister as a director on 19 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Dr Christopher Royle as a director on 19 April 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from 2 Jubilee Gardens Leamington Spa Warwickshire CV31 3AD England to 5 5 Jubilee Gardens Leamington Spa CV31 3AD on 11 April 2018 | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
24 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
22 Jul 2016 | TM01 | Termination of appointment of Kyle Wayne Bohanan as a director on 1 July 2016 | |
20 Oct 2015 | AD01 | Registered office address changed from 174a Leam Terrace Leamington Spa Warwickshire CV31 1DW to 2 Jubilee Gardens Leamington Spa Warwickshire CV31 3AD on 20 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Russell William Davis as a director on 20 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Morten Illum as a director on 20 October 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Mr Freddie Metha on 24 August 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Freddie Metha as a director on 24 August 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Kyle Wayne Bohanan as a director on 24 August 2015 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |