|
|
13 Jun 2025
|
13 Jun 2025
Change of details for Jubilee Property International Limited as a person with significant control on 31 December 2024
|
|
|
13 Jun 2025
|
13 Jun 2025
Confirmation statement made on 10 June 2025 with no updates
|
|
|
16 Dec 2024
|
16 Dec 2024
Registered office address changed from 35 Ballards Lane London N3 1XW England to 4th Floor Calls Landing 36-38 the Calls Leeds LS2 7EW on 16 December 2024
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 10 June 2024 with updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 10 June 2023 with updates
|
|
|
26 May 2023
|
26 May 2023
Change of details for Jubilee Property International Limited as a person with significant control on 24 May 2023
|
|
|
24 May 2023
|
24 May 2023
Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023
|
|
|
14 Jul 2022
|
14 Jul 2022
Confirmation statement made on 10 June 2022 with updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Termination of appointment of John David Webber as a director on 31 December 2021
|
|
|
25 Apr 2022
|
25 Apr 2022
Appointment of Mr Daniel Alexander Webber as a director on 31 December 2021
|
|
|
29 Mar 2022
|
29 Mar 2022
Notification of Jubilee Property International Limited as a person with significant control on 31 December 2018
|
|
|
29 Mar 2022
|
29 Mar 2022
Cessation of B Webber Holdings Limited as a person with significant control on 31 December 2018
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 10 June 2021 with updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 10 June 2020 with updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Director's details changed for Mr Lionel Gerald Curry on 1 July 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 10 June 2019 with updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Registered office address changed from Suite 1, 1st Floor 1 Duchess Street London W1W 6AN England to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 7 June 2019
|