Advanced company searchLink opens in new window

JUBILEE MEWS MANAGEMENT LIMITED

Company number 08382982

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)
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
  • GBP 3
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