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)
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