- 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) |
---|---|---|---|
18 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
20 May 2019 | AD01 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Leasehold Management Limited 13 North Parade Horsham on 20 May 2019 | |
20 May 2019 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 18 May 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
24 Jan 2019 | AP01 | Appointment of Tobias Ulf Helmut Schumacher as a director on 23 January 2019 | |
02 Jan 2019 | AP01 | Appointment of Victor Henry Gasson as a director on 21 November 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 19 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2 January 2019 | |
02 Jan 2019 | AP04 | Appointment of Cosec Management Services Limited as a secretary on 1 January 2019 | |
11 Sep 2018 | AP01 | Appointment of Mrs Kam Lan Lam Lee as a director on 11 September 2018 | |
02 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 9 July 2018
|
|
01 Aug 2018 | AP01 | Appointment of Miss Stephanie Mccann as a director on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr James Robert Leyland as a director on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr William Thomas Hamnett as a director on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Ms Clare Margaret Jenkins as a director on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Miss Emma Kate Docherty as a director on 1 August 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
30 May 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
30 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
30 Jan 2018 | PSC04 | Change of details for Faramarz Talalpour as a person with significant control on 30 January 2018 | |
16 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
24 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-24
|