Advanced company searchLink opens in new window

JUBILEE PARK (ROGERSTONE) MANAGEMENT COMPANY LIMITED

Company number 08678710

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)
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
27 Jul 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Apr 2017 AD01 Registered office address changed from Hirwaun House 13th Avenue Hirwaun Industrial Estate Hirwaun Aberdare R C T CF44 9UL to Tu Du Community Hall Welfare Grounds Tregwilym Road Rogerstone Newport South Wales NP10 9EQ on 17 April 2017
17 Apr 2017 AP01 Appointment of Tracey Patricia Carter as a director on 3 April 2017
17 Apr 2017 AP01 Appointment of Colin Millard Atye0 as a director on 3 April 2017
17 Apr 2017 TM01 Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 3 April 2017
17 Apr 2017 TM01 Termination of appointment of Vahe Zarifian as a director on 3 April 2017
20 Oct 2016 AA Total exemption full accounts made up to 29 February 2016
12 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
11 Aug 2016 AP01 Appointment of Mr Martyn Evan Rhys Llewellyn as a director on 21 June 2016
05 Jul 2016 TM01 Termination of appointment of G Walters (Consultancy) Limited as a director on 21 June 2016
15 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
07 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
18 Jun 2014 AA Accounts for a dormant company made up to 28 February 2014
10 Mar 2014 AP01 Appointment of Vahe Zarifian as a director
20 Feb 2014 TM01 Termination of appointment of Martyn Llewellyn as a director
20 Feb 2014 AP01 Appointment of Mr Martyn Evan Rhys Llewellyn as a director
06 Feb 2014 AA01 Current accounting period shortened from 30 September 2014 to 28 February 2014
06 Feb 2014 AP02 Appointment of G Walters (Consultancy) Limited as a director
06 Feb 2014 AD01 Registered office address changed from Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom on 6 February 2014
06 Feb 2014 TM01 Termination of appointment of Graham Stephens as a director
09 Sep 2013 TM01 Termination of appointment of Graham Stephens as a director
05 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-05
  • GBP 1