Advanced company searchLink opens in new window

JUBILEE CITIZENS ENTERPRISES C.I.C

Company number 04492257

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)
08 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Sep 2016 AP01 Appointment of Dr Jay Chauhan as a director on 31 August 2016
27 Sep 2016 AP01 Appointment of Mr Michael Malpas as a director on 31 August 2016
27 Sep 2016 TM01 Termination of appointment of David Anthony Leigh as a director on 31 August 2016
04 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 TM01 Termination of appointment of Susan Mary Benbow as a director on 30 August 2015
19 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
19 Aug 2015 TM01 Termination of appointment of Victoria Louise Philips as a director on 9 June 2015
19 Aug 2015 TM01 Termination of appointment of Brendan Geary as a director on 31 July 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Aug 2014 AP01 Appointment of Mrs Victoria Louise Philips as a director on 12 August 2014
15 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
15 Aug 2014 TM01 Termination of appointment of Melseta Evadne Thompson as a director on 12 August 2014
23 Jun 2014 AP01 Appointment of Mr Brendan Geary as a director
23 Jun 2014 TM01 Termination of appointment of Michael Malpas as a director
10 Apr 2014 AP01 Appointment of Dr Susan Mary Benbow as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AP01 Appointment of Dr Melseta Evadne Thompson as a director
07 Oct 2013 AD01 Registered office address changed from Coleshill House 75 Coleshill Street Sutton Coldfield West Midlands B72 1SH United Kingdom on 7 October 2013
21 Aug 2013 AP03 Appointment of Mrs Sheila Kathleen Sharman as a secretary
21 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
21 Aug 2013 TM02 Termination of appointment of Elaine Jones as a secretary
02 Aug 2013 AP01 Appointment of Dr Peter Michael Kevern as a director