JUBILEE PARK (ROGERSTONE) MANAGEMENT COMPANY LIMITED
Company number 08678710
- Company Overview for JUBILEE PARK (ROGERSTONE) MANAGEMENT COMPANY LIMITED (08678710)
- Filing history for JUBILEE PARK (ROGERSTONE) MANAGEMENT COMPANY LIMITED (08678710)
- People for JUBILEE PARK (ROGERSTONE) MANAGEMENT COMPANY LIMITED (08678710)
- More for JUBILEE PARK (ROGERSTONE) MANAGEMENT COMPANY LIMITED (08678710)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
21 Jun 2024 | AP01 | Appointment of Mr Stephen Meek as a director on 19 June 2024 | |
21 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 May 2024 | TM01 | Termination of appointment of Sarah Mlewa as a director on 26 January 2024 | |
18 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2020 | AP01 | Appointment of Mr Stewart John Jones as a director on 7 October 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Yvonne Forsey as a director on 7 October 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
08 Jul 2019 | TM01 | Termination of appointment of Tracey Patricia Carter as a director on 25 June 2019 | |
08 Jul 2019 | AP01 | Appointment of Councillor Sarah Mlewa as a director on 25 June 2019 | |
08 Jul 2019 | AP01 | Appointment of Councillor Yvonne Forsey as a director on 25 June 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from Tu Du Community Hall Welfare Grounds Tregwilym Road Rogerstone Newport South Wales NP10 9EQ United Kingdom to Ty Du Community Hall Tregwilym Road Rogerstone Newport NP10 9EQ on 8 July 2019 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
02 Jul 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
23 Feb 2018 | PSC07 | Cessation of Walters Land (Rogerstone) Limited as a person with significant control on 3 April 2017 | |
12 Jan 2018 | PSC03 | Notification of Rogerstone Community Council as a person with significant control on 3 April 2017 |