JUBILEE COURT (ALNWICK) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06179168 |
Category | Private Limited Company |
Incorporated | 22 Mar 2007 |
Age | 17 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
JUBILEE COURT (ALNWICK) MANAGEMENT COMPANY LIMITED is an active private limited company with number 06179168. It was incorporated 17 years, 2 months, 16 days ago, on 22 March 2007. The company address is 25 Somerset Avenue 25 Somerset Avenue, Alnwick, NE66 2FE, Northumberland, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
Old address: 25 25 Somerset Avenue Peters Mill Alnwick Northumberland NE66 2FE England
Change date: 2021-09-15
New address: 25 Somerset Avenue Peters Mill Alnwick Northumberland NE66 2FE
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-13
New address: 25 25 Somerset Avenue Peters Mill Alnwick Northumberland NE66 2FE
Old address: 6 Jubilee Court Howick Street Alnwick Northumberland NE66 1US United Kingdom
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy Robert Lear Falconer
Appointment date: 2018-11-16
Documents
Termination secretary company with name termination date
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel William Robinson
Termination date: 2018-11-16
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
Old address: 8 Howick Street Alnwick Northumberland NE66 1UY
Change date: 2017-06-05
New address: 6 Jubilee Court Howick Street Alnwick Northumberland NE66 1US
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 07 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-01
Officer name: Mr Timothy Robert Lear Falconer
Documents
Termination director company with name termination date
Date: 07 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas William Timothy Wells
Termination date: 2015-04-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Daniel William Robinson
Documents
Termination secretary company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Robinson
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Thomas William Timothy Wells
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-29
Officer name: Jennifer Margaret Robinson
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Legacy
Date: 06 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas wells / 17/02/2009
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed jennifer margaret robinson
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john atkin
Documents
Legacy
Date: 15 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 22/11/07--------- £ si 5@1=5 £ ic 2/7
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 16/11/07 from: oyez house 7 spa road london SE16 3QQ
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
APARTMENT 18 69 BRADGATE STREET,LEICESTER,LE4 0AW
Number: | 11737044 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 TALBOT HILL ROAD,BOURNEMOUTH,BH9 2JT
Number: | 10833986 |
Status: | ACTIVE |
Category: | Private Limited Company |
KCA DEUTAG DRILLING RIGS I LIMITED
KCA DEUTAG, GROUP HEADQUARTERS BANKHEAD DRIVE, CITY SOUTH OFFICE PARK,ABERDEEN,AB12 4XX
Number: | SC426092 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUCKNAM PARK,WILTSHIRE,SN14 8AZ
Number: | 02096222 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCB TECHNICAL SERVICES LIMITED
26 KEPTIE ROAD,ARBROATH,DD11 3EQ
Number: | SC360003 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 GREEN LANE,LIVERPOOL,L13 6RQ
Number: | 10405946 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |