Advanced company searchLink opens in new window

JULIA'S HOUSE LIMITED

Company number 03465868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2019 PSC07 Cessation of Peter Graham Wragg as a person with significant control on 27 November 2019
27 Nov 2019 PSC07 Cessation of Jacqueline Lesley Scrace as a person with significant control on 27 November 2019
27 Nov 2019 PSC07 Cessation of Vernon Michael Phillips as a person with significant control on 27 November 2019
27 Nov 2019 PSC07 Cessation of Simon Craigen Pennell as a person with significant control on 27 November 2019
27 Nov 2019 PSC07 Cessation of Mark William Nixon as a person with significant control on 27 November 2019
27 Nov 2019 PSC07 Cessation of Warren David Munson as a person with significant control on 27 November 2019
27 Nov 2019 PSC07 Cessation of Elizabeth Kay Labrow as a person with significant control on 27 November 2019
27 Nov 2019 PSC07 Cessation of Brian Peter Hutchinson as a person with significant control on 27 November 2019
27 Nov 2019 PSC07 Cessation of Susan Anne Marie Cianchetta as a person with significant control on 27 November 2019
14 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
17 Sep 2019 PSC01 Notification of Mark William Nixon as a person with significant control on 17 September 2019
17 Sep 2019 AP01 Appointment of Mr Mark William Nixon as a director on 12 September 2019
17 Sep 2019 PSC07 Cessation of Christopher Robert Twaits as a person with significant control on 12 September 2019
17 Sep 2019 TM01 Termination of appointment of Christopher Robert Twaits as a director on 12 September 2019
30 Apr 2019 AA Group of companies' accounts made up to 31 December 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
29 Oct 2018 TM01 Termination of appointment of Lisa Karen Johnston as a director on 10 August 2018
29 Oct 2018 PSC07 Cessation of Lisa Karen Johnston as a person with significant control on 10 September 2018
02 Oct 2018 PSC01 Notification of Malcolm Sevenoaks as a person with significant control on 28 September 2018
02 Oct 2018 AP01 Appointment of Mr Malcolm Sevenoaks as a director on 10 September 2018
19 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
12 Feb 2018 AD01 Registered office address changed from Heliting House Richmond Hill Bournemouth Dorset BH2 6HT to 1 Wimborne Road Julia's House Barclays House Poole Dorset BH15 2BB on 12 February 2018
14 Dec 2017 PSC01 Notification of Jacqueline Lesley Scrace as a person with significant control on 2 November 2017
14 Dec 2017 AP01 Appointment of Mrs Jacqueline Lesley Scrace as a director on 2 November 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates