Advanced company searchLink opens in new window

JUBILEE MORTGAGES LIMITED

Company number 04246627

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)
30 Dec 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
30 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
30 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
30 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
30 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
14 Dec 2016 TM02 Termination of appointment of Jason David Lindsey as a secretary on 30 November 2016
14 Dec 2016 AP03 Appointment of Victoria Helen Orme as a secretary on 30 November 2016
11 Oct 2016 AP01 Appointment of Mr Henry Jordan as a director on 16 September 2016
28 Jul 2016 TM01 Termination of appointment of Richard Stewart Napier as a director on 22 July 2016
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
07 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
07 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
23 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
23 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
06 Jan 2015 AA Audit exemption subsidiary accounts made up to 31 March 2014
06 Jan 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
06 Jan 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
06 Jan 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
05 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
27 Feb 2014 AD01 Registered office address changed from Nationwide House Pipers Way Swindon Wiltshire SN38 1NW on 27 February 2014
27 Jan 2014 AA Audit exemption subsidiary accounts made up to 31 March 2013
27 Jan 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
31 Dec 2013 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
13 Dec 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
13 Dec 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13