JUBILEE CITIZENS ENTERPRISES C.I.C
Company number 04492257
- Company Overview for JUBILEE CITIZENS ENTERPRISES C.I.C (04492257)
- Filing history for JUBILEE CITIZENS ENTERPRISES C.I.C (04492257)
- People for JUBILEE CITIZENS ENTERPRISES C.I.C (04492257)
- More for JUBILEE CITIZENS ENTERPRISES C.I.C (04492257)
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) |
---|---|---|---|
21 May 2013 | AP01 | Appointment of Mr Michael Malpas as a director | |
09 May 2013 | TM01 | Termination of appointment of Lorna Cork as a director | |
06 Mar 2013 | AP01 | Appointment of Dr Lorna Mary Cork as a director | |
05 Mar 2013 | AD01 | Registered office address changed from Flat 25 Manningford Court 14 Manningford Road Druids Heath Birmingham B14 5LD on 5 March 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2012 | TM01 | Termination of appointment of Janet Mcleod as a director | |
14 Dec 2012 | TM01 | Termination of appointment of Anne Knowles as a director | |
14 Dec 2012 | TM01 | Termination of appointment of Raymond Goodman as a director | |
27 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
26 Jul 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
03 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
29 Mar 2012 | AP01 | Appointment of Mrs Margaret Patricia Birkett as a director | |
05 Aug 2011 | AP01 | Appointment of Ms Janet Mcleod as a director | |
04 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Sep 2010 | AP01 | Appointment of Mr Raymond Edward Goodman as a director | |
16 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
13 Aug 2010 | TM01 | Termination of appointment of David Wright as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Stephen Townsend as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Michael Schofield as a director | |
10 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Aug 2009 | 363a | Return made up to 23/07/09; full list of members | |
01 Jun 2009 | AA | Accounts for a dormant company made up to 31 July 2008 | |
01 Jun 2009 | 288a | Director appointed david anthony leigh | |
04 Dec 2008 | CICCON |
Change of name
|