JUBILEE COURT (NEWTOWN) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/10/2210 October 2022 Micro company accounts made up to 2022-01-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM C/O M LEWIS 4 LOWER COMMON LONGDEN SHREWSBURY SHROPSHIRE SY5 8HB

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/02/154 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY WILLETT / 06/01/2014

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SACKETT WILLETT / 06/01/2014

View Document

24/01/1424 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / ROGER SACKETT WILLETT / 06/01/2014

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/01/1215 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 177 SUTTON ROAD SHREWSBURY SHROPSHIRE SY4 4AE

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY WILLETT / 15/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SACKETT WILLETT / 15/10/2009

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 33 GROSVENOR ROAD WREXHAM LL11 1BT

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR KERRINGTON GROWTH LIMITED

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH O'DONNELL

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DARREN PENDER

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED SUSAN MARY WILLETT

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED KERRINGTON GROWTH LIMITED

View Document

25/07/0825 July 2008 DIRECTOR AND SECRETARY APPOINTED ROGER SACKETT WILLETT

View Document

13/03/0813 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 12/01/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: THE OLD FIRE STATION BROWNLOW STREET WHITCHURCH SHROPSHIRE SY13 1QS

View Document

20/09/0620 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 FIRST GAZETTE

View Document

20/01/0520 January 2005 REGISTERED OFFICE CHANGED ON 20/01/05 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information