JUBILEE MEADOW MANAGEMENT COMPANY LIMITED
Company number 08680897
- Company Overview for JUBILEE MEADOW MANAGEMENT COMPANY LIMITED (08680897)
- Filing history for JUBILEE MEADOW MANAGEMENT COMPANY LIMITED (08680897)
- People for JUBILEE MEADOW MANAGEMENT COMPANY LIMITED (08680897)
- More for JUBILEE MEADOW MANAGEMENT COMPANY LIMITED (08680897)
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 2017 | CH04 | Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
12 May 2017 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 | |
01 Feb 2017 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 February 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from C/O Base Estate Management Ltd Hamill House 112-116 Chorley New Road Bolton to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 1 February 2017 | |
06 Nov 2016 | AP01 | Appointment of Mr Christopher David Neill as a director on 27 September 2016 | |
06 Nov 2016 | TM01 | Termination of appointment of John Simeon Worthington as a director on 27 September 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr John Simeon Worthington as a director on 6 November 2015 | |
10 Nov 2015 | TM01 | Termination of appointment of Mark Lee Chadwick as a director on 7 November 2015 | |
22 Sep 2015 | AR01 | Annual return made up to 6 September 2015 no member list | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
29 Sep 2014 | AR01 | Annual return made up to 6 September 2014 no member list | |
29 Sep 2014 | AD01 | Registered office address changed from Brockholes Pavillion Brockholes Way Claughton-on-Brock Preston PR3 0PZ England to C/O Base Estate Management Ltd Hamill House 112-116 Chorley New Road Bolton on 29 September 2014 | |
19 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2013 | AD01 | Registered office address changed from 7 Winckley Square Preston Lancashire PR1 3JD United Kingdom on 27 September 2013 | |
06 Sep 2013 | NEWINC |
Incorporation
|