- Company Overview for JULY GROUP LIMITED (06993056)
- Filing history for JULY GROUP LIMITED (06993056)
- People for JULY GROUP LIMITED (06993056)
- Charges for JULY GROUP LIMITED (06993056)
- More for JULY GROUP LIMITED (06993056)
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
|
|
26 Mar 2015 | SH03 | Purchase of own shares. | |
11 Mar 2015 | SH06 |
Cancellation of shares. Statement of capital on 16 February 2015
|
|
11 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|