JUBILEE PARK (ROGERSTONE) MANAGEMENT COMPANY LIMITED

08678710
TY DU COMMUNITY HALL TREGWILYM ROAD ROGERSTONE NEWPORT NP10 9EQ

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2024 officers Appointment of director (Mr Stephen Meek) 2 Buy now
21 Jun 2024 accounts Annual Accounts 9 Buy now
28 May 2024 officers Termination of appointment of director (Sarah Mlewa) 1 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2023 accounts Annual Accounts 8 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 accounts Annual Accounts 8 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 8 Buy now
14 Oct 2020 officers Appointment of director (Mr Stewart John Jones) 2 Buy now
14 Oct 2020 officers Termination of appointment of director (Yvonne Forsey) 1 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 8 Buy now
23 Nov 2019 accounts Annual Accounts 8 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2019 officers Termination of appointment of director (Tracey Patricia Carter) 1 Buy now
08 Jul 2019 officers Appointment of director (Councillor Sarah Mlewa) 2 Buy now
08 Jul 2019 officers Appointment of director (Councillor Yvonne Forsey) 2 Buy now
08 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2018 accounts Annual Accounts 8 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
12 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 3 Buy now
05 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2017 accounts Annual Accounts 7 Buy now
17 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Apr 2017 officers Appointment of director (Tracey Patricia Carter) 3 Buy now
17 Apr 2017 officers Appointment of director (Colin Millard Atye0) 3 Buy now
17 Apr 2017 officers Termination of appointment of director (Martyn Evan Rhys Llewellyn) 2 Buy now
17 Apr 2017 officers Termination of appointment of director (Vahe Zarifian) 2 Buy now
20 Oct 2016 accounts Annual Accounts 6 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2016 officers Appointment of director (Mr Martyn Evan Rhys Llewellyn) 2 Buy now
05 Jul 2016 officers Termination of appointment of director (G Walters (Consultancy) Limited) 1 Buy now
15 Oct 2015 accounts Annual Accounts 5 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 annual-return Annual Return 4 Buy now
18 Jun 2014 accounts Annual Accounts 5 Buy now
10 Mar 2014 officers Appointment of director (Vahe Zarifian) 3 Buy now
20 Feb 2014 officers Termination of appointment of director (Martyn Llewellyn) 2 Buy now
20 Feb 2014 officers Appointment of director (Mr Martyn Evan Rhys Llewellyn) 3 Buy now
06 Feb 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Feb 2014 officers Appointment of corporate director (G Walters (Consultancy) Limited) 3 Buy now
06 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Feb 2014 officers Termination of appointment of director (Graham Stephens) 2 Buy now
09 Sep 2013 officers Termination of appointment of director (Graham Stephens) 1 Buy now
05 Sep 2013 incorporation Incorporation Company 25 Buy now