JULIA'S HOUSE LIMITED: Filings
Overview
| Company Name | JULIA'S HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03465868 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for JULIA'S HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Deborah Jane Green as a director on Nov 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Elizabeth Bennett as a director on Nov 07, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Louisa Mary Swanton as a director on Nov 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian John Parker as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Dorothy Glastonbury as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark William Nixon as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered office address Ground Floor Allenview House Hanham Road Wimborne BH21 1AS | 1 pages | AD04 | ||||||||||
Register(s) moved to registered inspection location Heliting House 35 Richmond Hill Bournemouth BH2 6HT | 1 pages | AD03 | ||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martyn Richard Hudson as a secretary on May 01, 2025 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 43 pages | AA | ||||||||||
Appointment of Mr Christopher Terence Jerram as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Ian Hordle as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Graham Wragg as a director on Jul 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Justin Kline as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to Heliting House 35 Richmond Hill Bournemouth BH2 6HT | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Simon Craigen Pennell as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0