JUBILEE POOL CAFÉ CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Peter Lapin as a director on 2025-07-15

View Document

09/06/259 June 2025 Appointment of Dr Catherine Janet Ralph as a director on 2025-06-04

View Document

09/06/259 June 2025 Appointment of Mr Martin Nixon as a director on 2025-06-04

View Document

09/06/259 June 2025 Appointment of Mr Peter Lapin as a director on 2025-06-04

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

04/06/254 June 2025 Termination of appointment of Robert William Crago as a director on 2025-05-01

View Document

04/06/254 June 2025 Director's details changed for Mrs Nicola Joanne Murdoch on 2025-06-03

View Document

04/06/254 June 2025 Termination of appointment of Zach Lawlor as a director on 2025-05-01

View Document

02/04/252 April 2025 Accounts for a small company made up to 2024-03-31

View Document

10/03/2510 March 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

11/04/2411 April 2024 Accounts for a small company made up to 2023-03-31

View Document

04/08/234 August 2023 Auditor's resignation

View Document

22/07/2322 July 2023 Appointment of Mr Zach Lawlor as a director on 2023-06-19

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

11/06/2311 June 2023 Termination of appointment of Stephen Reynolds as a director on 2023-05-09

View Document

07/04/237 April 2023 Appointment of Ms Tracy Shattock as a director on 2023-03-30

View Document

02/04/232 April 2023 Termination of appointment of Jim Mckenna as a director on 2023-03-30

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/02/2326 February 2023 Appointment of Mr Jim Mckenna as a director on 2021-05-24

View Document

21/02/2321 February 2023 Appointment of Mr Stephen Reynolds as a director on 2022-06-30

View Document

20/02/2320 February 2023 Appointment of Mr Robert William Crago as a director on 2021-06-28

View Document

20/02/2320 February 2023 Termination of appointment of Charlotte Emma June Somers as a director on 2022-06-30

View Document

20/02/2320 February 2023 Termination of appointment of Juliette Dickinson as a director on 2022-07-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Appointment of Mrs Nicola Joanne Murdoch as a director on 2021-11-29

View Document

07/12/217 December 2021 Appointment of Ms Charlotte Somers as a director on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of Jon Peter Matthews as a director on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of Roz Norton as a director on 2021-11-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 DIRECTOR APPOINTED MS JULIETTE DICKINSON

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR JACK HOWELL DIXON

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MS ROZ NORTON

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORDEL

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOSHUA HOCKING

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR CORNELIUS OLIVIER

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR STEPHEN CORDEL

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR JOSHUA THOMAS HOCKING

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET ROWE / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN CATHERINE STUART / 23/12/2019

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR NICHOLAS HOOD

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR JON PETER MATTHEWS

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY DAVID HOYES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET ROWE / 03/12/2019

View Document

03/12/193 December 2019 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/12/193 December 2019 REGISTER SNAPSHOT FOR EW03

View Document

03/12/193 December 2019 SECRETARY APPOINTED MR JOHN LEWIS LAIRD UNDERHILL

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR JOHN LEWIS LAIRD UNDERHILL

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HOYES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM VENTON VEAN TREWITHEN ROAD PENZANCE CORNWALL TR18 4LS

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN NIXON

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information