Advanced company searchLink opens in new window

JULY GROUP LIMITED

Company number 06993056

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)
26 Mar 2015 SH06 Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 5,567.97
  • ANNOTATION Clarification a second filed SH06 was registered on 22/04/2015.
26 Mar 2015 SH03 Purchase of own shares.
11 Mar 2015 SH06 Cancellation of shares. Statement of capital on 16 February 2015
  • GBP 8,497.17
11 Mar 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Mar 2015 SH03 Purchase of own shares.
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 15,000
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 15,000
09 Jul 2013 CH01 Director's details changed for Michael Anthony Mcinerney on 9 July 2013
09 Jul 2013 CH01 Director's details changed for Eunice Mcinerney on 9 July 2013
04 Jun 2013 AD01 Registered office address changed from C/O Janice Ash 14 Parkway Welwyn Garden City Hertfordshire AL8 6HG England on 4 June 2013
04 Jun 2013 AD01 Registered office address changed from C/O Haslers Old Station Road Loughton Essex IG10 4PL on 4 June 2013
19 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
20 Dec 2012 AA Accounts for a small company made up to 31 March 2012
28 Nov 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
30 Oct 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Eunice Mcinerney on 1 September 2011
11 Oct 2011 CH01 Director's details changed for Michael Anthony Mcinerney on 1 September 2011
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
02 Dec 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
02 Oct 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 March 2010
16 Dec 2009 SA Statement of affairs
16 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 15,000.00