- Company Overview for JUBILEE COURT HORSHAM LIMITED (10195809)
- Filing history for JUBILEE COURT HORSHAM LIMITED (10195809)
- People for JUBILEE COURT HORSHAM LIMITED (10195809)
- More for JUBILEE COURT HORSHAM LIMITED (10195809)
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) |
---|---|---|---|
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
25 Jan 2024 | AP03 | Appointment of Mr Mark Peter Fuller as a secretary on 10 January 2024 | |
05 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
18 Apr 2023 | PSC01 | Notification of Mark Peter Fuller as a person with significant control on 18 April 2023 | |
18 Apr 2023 | PSC07 | Cessation of Faramarz Jalalpour as a person with significant control on 18 April 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Faramarz Jalalpour on 17 April 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Faramarz Jalalpour on 17 April 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Mr James Robert Leyland on 17 April 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Mr William Thomas Hamnett on 17 April 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Mrs Kam Lan Lam Lee on 17 April 2023 | |
14 Apr 2023 | TM02 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 11 April 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Axe Block Management Thomas House Eccleston Square Pimlico London SW1V 1PX on 14 April 2023 | |
06 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Sep 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 | |
16 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
28 Apr 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
07 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
19 Apr 2021 | TM01 | Termination of appointment of Emma Kate Docherty as a director on 2 September 2019 | |
19 Apr 2021 | TM01 | Termination of appointment of Victor Henry Gasson as a director on 13 December 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
01 Jun 2020 | AD01 | Registered office address changed from Leasehold Management Limited 13 North Parade Horsham England to 94 Park Lane Croydon Surrey CR0 1JB on 1 June 2020 | |
01 Jun 2020 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 |