- Company Overview for JUBILEE POOL CAFÉ CIC (11395324)
- Filing history for JUBILEE POOL CAFÉ CIC (11395324)
- People for JUBILEE POOL CAFÉ CIC (11395324)
- Registers for JUBILEE POOL CAFÉ CIC (11395324)
- More for JUBILEE POOL CAFÉ CIC (11395324)
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) |
---|---|---|---|
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Dec 2020 | AP01 | Appointment of Ms Juliette Dickinson as a director on 14 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Ms Roz Norton as a director on 19 November 2020 | |
16 Dec 2020 | AP01 | Appointment of Mr Jack Howell Dixon as a director on 15 June 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Stephen Cordel as a director on 15 June 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Joshua Thomas Hocking as a director on 19 November 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
09 Mar 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Feb 2020 | AP01 | Appointment of Mr Cornelius Olivier as a director on 22 November 2019 | |
07 Feb 2020 | AP01 | Appointment of Mr Stephen Cordel as a director on 22 November 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Joshua Thomas Hocking as a director on 22 November 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Jon Peter Matthews as a director on 22 November 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Nicholas Hood as a director on 22 November 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Miss Susan Catherine Stuart on 23 December 2019 | |
23 Dec 2019 | CH01 | Director's details changed for Gillian Margaret Rowe on 23 December 2019 | |
03 Dec 2019 | AP03 | Appointment of Mr John Lewis Laird Underhill as a secretary on 22 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr John Lewis Laird Underhill as a director on 22 November 2019 | |
03 Dec 2019 | TM02 | Termination of appointment of David Michael Hoyes as a secretary on 8 October 2019 | |
03 Dec 2019 | EW03 | Withdrawal of the secretaries register information from the public register | |
03 Dec 2019 | EW03RSS | Secretaries register information at 3 December 2019 on withdrawal from the public register | |
03 Dec 2019 | CH01 | Director's details changed for Gillian Margaret Rowe on 3 December 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Venton Vean Trewithen Road Penzance Cornwall TR18 4LS to Jubilee Pool Battery Road Penzance Cornwall TR18 4FF on 29 October 2019 | |
29 Oct 2019 | TM01 | Termination of appointment of David Michael Hoyes as a director on 8 October 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates |