JUBILEE PROPERTY INTERNATIONAL LIMITED
Company number 11701845
- Company Overview for JUBILEE PROPERTY INTERNATIONAL LIMITED (11701845)
- Filing history for JUBILEE PROPERTY INTERNATIONAL LIMITED (11701845)
- People for JUBILEE PROPERTY INTERNATIONAL LIMITED (11701845)
- More for JUBILEE PROPERTY INTERNATIONAL LIMITED (11701845)
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
|
|
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
|
|
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 |