- Company Overview for JUBILEE MEWS MANAGEMENT LIMITED (08382982)
- Filing history for JUBILEE MEWS MANAGEMENT LIMITED (08382982)
- People for JUBILEE MEWS MANAGEMENT LIMITED (08382982)
- More for JUBILEE MEWS MANAGEMENT LIMITED (08382982)
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) |
---|---|---|---|
25 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY United Kingdom to 2 Jubilee Mews Whyke Lane Chichester Sussex PO19 7PD on 7 September 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
26 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from Cawley Place 15 Cawley Road Chichester PO19 1UZ to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 12 October 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
21 Jan 2016 | TM01 | Termination of appointment of Roger Stanley Payne as a director on 18 December 2015 | |
21 Jan 2016 | AP01 | Appointment of Jeremy Bell as a director on 18 December 2015 | |
21 Jan 2016 | AP01 | Appointment of Christopher Coleman as a director on 18 December 2015 | |
21 Jan 2016 | AP01 | Appointment of Gaynor Coleman as a director on 18 December 2015 | |
21 Jan 2016 | AP01 | Appointment of Jonathan David Burton as a director on 18 December 2015 |