Advanced company searchLink opens in new window

SRE JUBILEE LISTERHILLS LIMITED

Company number 13418876

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
30 May 2023 PSC05 Change of details for Jubilee Property International Holdings Limited as a person with significant control on 24 May 2023
24 May 2023 AD01 Registered office address changed from Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023
27 Apr 2023 PSC05 Change of details for Jubilee Property International Holdings Limited as a person with significant control on 27 April 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 30
04 Feb 2022 AD01 Registered office address changed from Fusion Studio, the Green Watford WD25 8ER England to Mountcliff House 154 Brent Street London NW4 2DR on 4 February 2022
21 Jan 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
20 Jul 2021 MR01 Registration of charge 134188760002, created on 20 July 2021
14 Jul 2021 PSC02 Notification of Jubilee Property International Holdings Limited as a person with significant control on 9 June 2021
14 Jul 2021 PSC07 Cessation of Nigel John Henry as a person with significant control on 10 July 2021
14 Jul 2021 PSC07 Cessation of Samuel Joseph Castle as a person with significant control on 10 July 2021
14 Jul 2021 PSC07 Cessation of Alex Stephen Bowman as a person with significant control on 10 July 2021
14 Jul 2021 TM01 Termination of appointment of Alex Stephen Bowman as a director on 10 July 2021
14 Jul 2021 TM01 Termination of appointment of Nigel John Henry as a director on 10 July 2021
14 Jul 2021 TM01 Termination of appointment of Samuel Joseph Castle as a director on 10 July 2021
14 Jul 2021 AP01 Appointment of Mr Daniel Alexander Webber as a director on 10 July 2021
14 Jul 2021 AP01 Appointment of Lionel Gerald Curry as a director on 10 July 2021
14 Jun 2021 MR01 Registration of charge 134188760001, created on 14 June 2021
25 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-25
  • GBP 3