- Company Overview for JUBILEE GARDENS (1978) LIMITED (01360536)
- Filing history for JUBILEE GARDENS (1978) LIMITED (01360536)
- People for JUBILEE GARDENS (1978) LIMITED (01360536)
- Charges for JUBILEE GARDENS (1978) LIMITED (01360536)
- More for JUBILEE GARDENS (1978) LIMITED (01360536)
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) |
---|---|---|---|
08 Oct 2015 | AA | Full accounts made up to 30 March 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
29 May 2015 | AP01 | Appointment of Mr Roy Stephen Watts as a director on 16 March 2015 | |
22 Jan 2015 | TM01 | Termination of appointment of William James Ponting as a director on 31 December 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Jon Daniel Bellamy as a director on 20 October 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Elizabeth Janet Stares as a director on 20 October 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
25 Sep 2014 | TM01 | Termination of appointment of Dee Rumble as a director on 21 July 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Catherine Teresa Hyland as a director on 21 July 2014 | |
04 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU on 28 February 2014 | |
28 Oct 2013 | AA | Full accounts made up to 30 March 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
02 Jul 2013 | AP03 | Appointment of Mr John Nicholas Crawford as a secretary | |
02 Jul 2013 | TM02 | Termination of appointment of Jeanne Perons as a secretary | |
18 Sep 2012 | AA | Full accounts made up to 30 March 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
12 Sep 2012 | CH01 | Director's details changed for Geoffrey Ham on 3 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Mr Richard Allen Sweet on 3 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Dee Rumble on 3 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Richard John Scott on 3 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Peter Francis Kinsman on 3 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for William James Ponting on 3 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Elizabeth Janet Stares on 3 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Catherine Teresa Hyland on 3 September 2012 |