- Company Overview for 13 JUBILEE ROAD LIMITED (10773154)
- Filing history for 13 JUBILEE ROAD LIMITED (10773154)
- People for 13 JUBILEE ROAD LIMITED (10773154)
- More for 13 JUBILEE ROAD LIMITED (10773154)
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) |
---|---|---|---|
26 Jun 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
04 Oct 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
01 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
02 Jul 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from 13 Jubilee Road Weston-Super-Mare BS23 3AW England to 13 Wrington Mead Congresbury North Somerset BS49 5BH on 4 June 2020 | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2019 | AP01 | Appointment of Ms Tina Elizabeth Jordan-Smith as a director on 17 September 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Benjamin Charles Penty Hammond as a director on 26 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
25 Sep 2019 | PSC01 | Notification of Malcolm Stanley Richards as a person with significant control on 20 March 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Malcolm Stanley Richards as a director on 25 September 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Valerie Ann Saundry as a director on 17 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Benjamin Charles Penty Hammond on 17 September 2019 | |
17 Sep 2019 | PSC01 | Notification of Tina Elizabeth Jordan-Smith as a person with significant control on 20 March 2019 | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2019 | AD01 | Registered office address changed from 14 Myrtle Tree Crescent Weston-Super-Mare BS22 9UL United Kingdom to 13 Jubilee Road Weston-Super-Mare BS23 3AW on 20 March 2019 | |
20 Mar 2019 | PSC07 | Cessation of Valerie Ann Saundry as a person with significant control on 20 March 2019 | |
15 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 |