- Company Overview for JUBILEE PROPERTY HOLDINGS LIMITED (09668060)
- Filing history for JUBILEE PROPERTY HOLDINGS LIMITED (09668060)
- People for JUBILEE PROPERTY HOLDINGS LIMITED (09668060)
- More for JUBILEE PROPERTY HOLDINGS LIMITED (09668060)
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 Dec 2024 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW England to 4th Floor Calls Landing 36-38 the Calls Leeds LS2 7EW on 16 December 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
26 May 2023 | PSC05 | Change of details for Jubilee Property International Limited as a person with significant control on 24 May 2023 | |
24 May 2023 | AD01 | Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023 | |
27 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
25 Apr 2022 | TM01 | Termination of appointment of John David Webber as a director on 31 December 2021 | |
25 Apr 2022 | AP01 | Appointment of Mr Daniel Alexander Webber as a director on 31 December 2021 | |
29 Mar 2022 | PSC02 | Notification of Jubilee Property International Limited as a person with significant control on 31 December 2018 | |
29 Mar 2022 | PSC07 | Cessation of B Webber Holdings Limited as a person with significant control on 31 December 2018 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Aug 2019 | CH01 | Director's details changed for Mr Lionel Gerald Curry on 1 July 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
07 Jun 2019 | AD01 | Registered office address changed from Suite 1, 1st Floor 1 Duchess Street London W1W 6AN England to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 7 June 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Aug 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
08 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2016 |