|
|
03 Jun 2025
|
03 Jun 2025
Confirmation statement made on 20 May 2025 with updates
|
|
|
02 Jun 2025
|
02 Jun 2025
Change of details for Jubilee Property International Holdings Limited as a person with significant control on 1 December 2024
|
|
|
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
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 20 May 2024 with updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Notification of Jubilee Property International Holdings Limited as a person with significant control on 29 November 2018
|
|
|
13 Oct 2023
|
13 Oct 2023
Cessation of John David Webber as a person with significant control on 28 November 2018
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 20 May 2023 with no updates
|
|
|
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
|
|
|
28 Apr 2023
|
28 Apr 2023
Change of details for Mr John David Webber as a person with significant control on 27 April 2023
|
|
|
29 Jul 2022
|
29 Jul 2022
Confirmation statement made on 20 May 2022 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Appointment of Mr Daniel Alexander Webber as a director on 31 December 2021
|
|
|
25 Apr 2022
|
25 Apr 2022
Termination of appointment of John David Webber as a director on 31 December 2021
|
|
|
17 Mar 2022
|
17 Mar 2022
|
|
|
16 Mar 2022
|
16 Mar 2022
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 20 May 2021 with updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Compulsory strike-off action has been discontinued
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 20 May 2020 with updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Appointment of Lionel Gerald Curry as a director on 1 June 2019
|