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)
11 Jun 2013 TM01 Termination of appointment of Helen Sturdy as a director
02 May 2013 AA Group of companies' accounts made up to 31 December 2012
25 Apr 2013 AP01 Appointment of Elizabeth Kay Labrow as a director
26 Feb 2013 AD01 Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 26 February 2013
07 Feb 2013 AP01 Appointment of David Alford Collins as a director
22 Nov 2012 AR01 Annual return made up to 14 November 2012 no member list
21 Sep 2012 TM01 Termination of appointment of Carol Sammons as a director
29 May 2012 TM01 Termination of appointment of Paul Duffy as a director
29 May 2012 TM01 Termination of appointment of Grahame Lewis as a director
27 Apr 2012 AA Total exemption full accounts made up to 31 December 2011
24 Apr 2012 AP01 Appointment of Vernon Michael Phillips as a director
12 Jan 2012 TM01 Termination of appointment of Joy Desborough as a director
18 Nov 2011 AR01 Annual return made up to 14 November 2011 no member list
22 Sep 2011 AP01 Appointment of Mrs Helen Sturdy as a director
22 Sep 2011 AP01 Appointment of Lisa Sharon Hanger as a director
21 Sep 2011 MEM/ARTS Memorandum and Articles of Association
21 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jul 2011 CERTNM Company name changed the julia perks foundation LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-05-23
14 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
08 Jun 2011 CONNOT Change of name notice
07 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
18 Feb 2011 TM01 Termination of appointment of Michael Wise as a director
18 Feb 2011 TM01 Termination of appointment of Michael Fortune as a director
23 Nov 2010 AR01 Annual return made up to 14 November 2010 no member list