Advanced company searchLink opens in new window

THE JULIAN TRUST

Company number 02084536

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)
12 Nov 2017 TM01 Termination of appointment of Christopher Mallaney as a director on 10 November 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2016 AD01 Registered office address changed from , the Night Shelter 16 Little Bishop Street the Night Shelter 16 Little Bishop Street, St Pauls, Bristol BS2 9JF, Avon, BS2 9JF, Great Britain to The Night Shelter 16 Little Bishop Street St Paul's Bristol BS2 9JF on 21 November 2016
21 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
21 Nov 2016 AP01 Appointment of Mr Christopher Mallaney as a director on 10 November 2016
21 Nov 2016 TM01 Termination of appointment of Rosalie Anne Torre as a director on 10 November 2016
21 Nov 2016 TM01 Termination of appointment of Carrie Spittlehouse as a director on 10 November 2016
19 Oct 2016 CH01 Director's details changed for Ms Joanna Guppy on 13 October 2016
18 Oct 2016 AD01 Registered office address changed from , C/O C/O Wards with Westlakes, First Floor the Sion Crown Glass Place, Nailsea, North Somerset, BS48 1RB to The Night Shelter 16 Little Bishop Street St Paul's Bristol BS2 9JF on 18 October 2016
12 Sep 2016 AA Full accounts made up to 31 March 2016
23 Nov 2015 AR01 Annual return made up to 10 November 2015 no member list
21 Aug 2015 AA Full accounts made up to 31 March 2015
18 Nov 2014 AR01 Annual return made up to 10 November 2014 no member list
18 Nov 2014 CH01 Director's details changed for Ms Carrie Stone on 1 July 2014
01 Aug 2014 AA Full accounts made up to 31 March 2014
04 Dec 2013 AP01 Appointment of Ms Carrie Stone as a director
04 Dec 2013 AR01 Annual return made up to 10 November 2013 no member list
04 Dec 2013 CH01 Director's details changed for Mr Stuart Cooper on 7 November 2013
03 Dec 2013 TM01 Termination of appointment of Edward Reed as a director
03 Dec 2013 AD01 Registered office address changed from , C/O C/O Wards with Westlakes,, First Floor the Sion Crown Glass Place, Nailsea, North Somerset, BS48 1RB, England on 3 December 2013
03 Dec 2013 AD01 Registered office address changed from , C/O Westlakes at Wards, 120 High Street, Nailsea, Bristol, BS48 1AH, England on 3 December 2013
28 Aug 2013 AA Full accounts made up to 31 March 2013
04 Dec 2012 AR01 Annual return made up to 10 November 2012 no member list
04 Dec 2012 AP01 Appointment of Mr Richard Martin as a director