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)
19 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
13 Feb 2024 AP01 Appointment of Mr Christopher Terence Jerram as a director on 1 February 2024
08 Feb 2024 AP01 Appointment of Mr David Ian Hordle as a director on 1 January 2024
21 Aug 2023 TM01 Termination of appointment of Peter Graham Wragg as a director on 26 July 2023
26 Jul 2023 TM01 Termination of appointment of Justin Kline as a director on 24 July 2023
06 Jul 2023 AD02 Register inspection address has been changed to Heliting House 35 Richmond Hill Bournemouth BH2 6HT
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
19 Jun 2023 AP01 Appointment of Dr Simon Craigen Pennell as a director on 15 June 2023
30 May 2023 MR04 Satisfaction of charge 1 in full
15 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
12 Apr 2023 AP01 Appointment of Mrs Ruth Caroline Spurling as a director on 11 April 2023
12 Apr 2023 AP01 Appointment of Mr Stephen John Fraser as a director on 11 April 2023
12 Apr 2023 TM01 Termination of appointment of Brian Peter Hutchinson as a director on 6 April 2023
12 Jan 2023 TM01 Termination of appointment of Samantha Jane Tucker as a director on 26 November 2022
18 Oct 2022 AP01 Appointment of Miss Sally Ann Smith as a director on 1 October 2022
10 Oct 2022 TM01 Termination of appointment of Sarah Ann Elliott as a director on 1 October 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
12 May 2022 AD01 Registered office address changed from Ground Floor Hanham Road Wimborne BH21 1AS England to Ground Floor Allenview House Hanham Road Wimborne BH21 1AS on 12 May 2022
05 May 2022 AD01 Registered office address changed from 1 Wimborne Road Julia's House Barclays House Poole Dorset BH15 2BB England to Ground Floor Hanham Road Wimborne BH21 1AS on 5 May 2022
07 Apr 2022 AA Group of companies' accounts made up to 31 December 2021
28 Sep 2021 TM01 Termination of appointment of Joanne Frost as a director on 24 September 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
27 May 2021 AP01 Appointment of Ms Jacqueline Jean Irvine as a director on 27 May 2021
27 May 2021 AP01 Appointment of Miss Samantha Jane Tucker as a director on 27 May 2021
27 May 2021 TM01 Termination of appointment of Vernon Michael Phillips as a director on 27 May 2021