Advanced company searchLink opens in new window

JUBILEE COURT HORSHAM LIMITED

Company number 10195809

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 Jan 2024 AP03 Appointment of Mr Mark Peter Fuller as a secretary on 10 January 2024
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
18 Apr 2023 PSC01 Notification of Mark Peter Fuller as a person with significant control on 18 April 2023
18 Apr 2023 PSC07 Cessation of Faramarz Jalalpour as a person with significant control on 18 April 2023
17 Apr 2023 CH01 Director's details changed for Mr Faramarz Jalalpour on 17 April 2023
17 Apr 2023 CH01 Director's details changed for Mr Faramarz Jalalpour on 17 April 2023
17 Apr 2023 CH01 Director's details changed for Mr James Robert Leyland on 17 April 2023
17 Apr 2023 CH01 Director's details changed for Mr William Thomas Hamnett on 17 April 2023
17 Apr 2023 CH01 Director's details changed for Mrs Kam Lan Lam Lee on 17 April 2023
14 Apr 2023 TM02 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 11 April 2023
14 Apr 2023 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Axe Block Management Thomas House Eccleston Square Pimlico London SW1V 1PX on 14 April 2023
06 Apr 2023 AA Micro company accounts made up to 31 December 2022
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
28 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
19 Apr 2021 TM01 Termination of appointment of Emma Kate Docherty as a director on 2 September 2019
19 Apr 2021 TM01 Termination of appointment of Victor Henry Gasson as a director on 13 December 2019
04 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
01 Jun 2020 AD01 Registered office address changed from Leasehold Management Limited 13 North Parade Horsham England to 94 Park Lane Croydon Surrey CR0 1JB on 1 June 2020
01 Jun 2020 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020
18 Mar 2020 AA Micro company accounts made up to 31 December 2019
27 Feb 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019