Advanced company searchLink opens in new window

JUBILEE COURT HORSHAM LIMITED

Company number 10195809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 14
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
  • GBP 1