JUBILEE SQUARE (ST GEORGES) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05271073 |
Category | |
Incorporated | 27 Oct 2004 |
Age | 19 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
JUBILEE SQUARE (ST GEORGES) MANAGEMENT COMPANY LIMITED is an active with number 05271073. It was incorporated 19 years, 7 months, 6 days ago, on 27 October 2004. The company address is 24 Jubilee Way 24 Jubilee Way, Weston-super-mare, BS22 7RH, Avon, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Accounts with accounts type dormant
Date: 24 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sayeeda Anjum Alam
Termination date: 2023-02-27
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type dormant
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Appoint person director company with name date
Date: 29 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-23
Officer name: Miss Sayeeda Anjum Alam
Documents
Termination director company with name termination date
Date: 29 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally White
Termination date: 2021-11-18
Documents
Termination director company with name termination date
Date: 29 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-18
Officer name: Bethan Sian Farrar
Documents
Termination director company with name termination date
Date: 29 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel James Oliver Farrar
Termination date: 2021-11-18
Documents
Accounts with accounts type dormant
Date: 27 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type dormant
Date: 20 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type dormant
Date: 17 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type dormant
Date: 11 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 17 Jun 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-16
Officer name: Mrs Bethan Sian Farrar
Documents
Appoint person director company with name date
Date: 17 Jun 2018
Action Date: 16 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel James Oliver Farrar
Appointment date: 2018-06-16
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell James Maidment
Termination date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type dormant
Date: 12 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Victoria Cook
Termination date: 2016-03-01
Documents
Accounts with accounts type dormant
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Appoint person director company with name date
Date: 15 Jul 2016
Action Date: 10 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell James Maidment
Appointment date: 2016-03-10
Documents
Termination secretary company with name termination date
Date: 15 Jul 2016
Action Date: 10 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-10
Officer name: Helen Victoria Cook
Documents
Appoint person secretary company with name date
Date: 22 Feb 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Neil Christopher Holbrook
Appointment date: 2015-12-23
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-16
Old address: 22 Jubilee Way St. Georges Weston-Super-Mare BS22 7RH
New address: C/O Mr N Holbrook 24 Jubilee Way St. Georges Weston-Super-Mare Avon BS22 7RH
Documents
Annual return company with made up date no member list
Date: 01 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type dormant
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date no member list
Date: 08 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Appoint person director company with name date
Date: 08 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Robert Dibben
Appointment date: 2014-09-01
Documents
Termination director company with name termination date
Date: 08 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Mary Sparkes
Termination date: 2014-09-01
Documents
Accounts with accounts type dormant
Date: 18 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 29 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Appoint person director company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally White
Documents
Accounts with accounts type dormant
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha James
Documents
Annual return company with made up date no member list
Date: 23 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Termination director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Richards
Documents
Appoint person director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Victoria Cook
Documents
Accounts with accounts type dormant
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 24 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type dormant
Date: 05 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Gazette filings brought up to date
Date: 30 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date no member list
Date: 27 Oct 2010
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Annual return company with made up date no member list
Date: 11 Jan 2010
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Andrew James Richards
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Jennifer Mary Sparkes
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Natasha James
Change date: 2010-01-05
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Holbrook
Change date: 2010-01-05
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-05
Officer name: Helen Victoria Cook
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed natasha james
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed jennifer mary sparkes
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed neil holbrook
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/10/08
Documents
Accounts with accounts type dormant
Date: 12 Nov 2008
Action Date: 27 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-27
Documents
Accounts with accounts type dormant
Date: 12 Nov 2008
Action Date: 27 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-27
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/07
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed helen victoria cook
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed andrew james richards
Documents
Legacy
Date: 30 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 30/10/07 from: 11 aspen park road locking castle weston super mare north somerset BS22 8AU
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 28/08/07 from: palmersnell 9 the boulevard weston super mare somerset BS23 1NN
Documents
Accounts with accounts type dormant
Date: 31 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/10/06
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/10/05
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2006
Category: Address
Type: 287
Description: Registered office changed on 23/05/06 from: ebdon court farm wick st lawrence weston super mare north somerset BS22 7YU
Documents
Accounts with accounts type dormant
Date: 18 Nov 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 19 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 19/01/05 from: ebdon court farm wick st lawrence weston super mare north somerset
Documents
Legacy
Date: 18 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 18/01/05 from: berry redmond & robinson 115 high street worle weston super mare avon BS22 6HB
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 04/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
CHARTER BUILDINGS,SALE,M33 6WT
Number: | 07343922 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 GOODMAYES ROAD,ILFORD,IG3 9UD
Number: | 11475698 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10211846 |
Status: | ACTIVE |
Category: | Private Limited Company |
1310 BIRMINGHAM BUSINESS PARK,BIRMINGHAM,B37 7BF
Number: | 10609670 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MATLEY GARDENS,SOUTHAMPTON,SO40 8EY
Number: | 11391129 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFETY SUPPORT CONSULTANTS LIMITED
17A BARNFIELD DRIVE,LIVERPOOL,L12 7HT
Number: | 10268228 |
Status: | ACTIVE |
Category: | Private Limited Company |