Advanced company searchLink opens in new window

JUBILEE GARDENS (PAGHAM) MANAGEMENT COMPANY LIMITED

Company number 08219212

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)
25 Oct 2024 AD01 Registered office address changed from 3 Jubilee Gardens Bognor Regis PO21 4PU England to 6 Jubilee Gardens Bognor Regis PO21 4PU on 25 October 2024
19 Oct 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
19 Apr 2024 AA Micro company accounts made up to 30 September 2023
24 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
10 Jul 2023 AA Micro company accounts made up to 30 September 2022
09 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 30 September 2020
27 Nov 2020 AP01 Appointment of Mrs Natalie Anne Hughes as a director on 27 November 2020
27 Nov 2020 AP01 Appointment of Mrs Lorraine Sealey as a director on 27 November 2020
19 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
17 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
26 Sep 2018 AD01 Registered office address changed from 12 Jubilee Gardens Pagham Bognor Regis West Sussex PO21 4PU to 3 Jubilee Gardens Bognor Regis PO21 4PU on 26 September 2018
02 Sep 2018 TM01 Termination of appointment of Joan Betty Fell as a director on 2 September 2018
08 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
08 Jun 2018 AP01 Appointment of Mr Andrew John Clare as a director on 8 June 2018
24 Apr 2018 TM01 Termination of appointment of Paul Alan Wright as a director on 23 April 2018
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
23 Jun 2017 CH01 Director's details changed for Mr Stephen Arthur Lindsley Dickenson on 23 June 2017
26 May 2017 AA Accounts for a dormant company made up to 30 September 2016
31 Mar 2017 TM01 Termination of appointment of Sonia Marlena Louise Denny as a director on 27 March 2017