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) |
---|---|---|---|
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
|
|
07 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
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
|