Advanced company searchLink opens in new window

JUBILEE PROPERTY INTERNATIONAL LIMITED

Company number 11701845

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)
16 Dec 2024 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW England to 4th Floor Calls Landing 36-38 the Calls Leeds LS2 7EW on 16 December 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
23 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
13 Oct 2023 PSC02 Notification of Jubilee Property International Holdings Limited as a person with significant control on 29 November 2018
13 Oct 2023 PSC07 Cessation of John David Webber as a person with significant control on 28 November 2018
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
24 May 2023 AD01 Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023
28 Apr 2023 PSC04 Change of details for Mr John David Webber as a person with significant control on 27 April 2023
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
25 Apr 2022 AP01 Appointment of Mr Daniel Alexander Webber as a director on 31 December 2021
25 Apr 2022 TM01 Termination of appointment of John David Webber as a director on 31 December 2021
17 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 20 May 2021
16 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 20 May 2020
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 17/03/2022
02 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/03/2022
26 Feb 2020 AP01 Appointment of Lionel Gerald Curry as a director on 1 June 2019
09 Sep 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
07 Jun 2019 AD01 Registered office address changed from 1 Suite 1, 1st Floor 1 Duchess Street London W1W 6AN United Kingdom to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 7 June 2019
24 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates