JULIE PRICE AND CO (HOLDINGS) LIMITED
Company number 08599910
- Company Overview for JULIE PRICE AND CO (HOLDINGS) LIMITED (08599910)
- Filing history for JULIE PRICE AND CO (HOLDINGS) LIMITED (08599910)
- People for JULIE PRICE AND CO (HOLDINGS) LIMITED (08599910)
- More for JULIE PRICE AND CO (HOLDINGS) LIMITED (08599910)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
29 Oct 2024 | AP01 | Appointment of Mr Christian Edward Noble as a director on 17 October 2024 | |
18 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
20 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with updates | |
25 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
07 Nov 2023 | AD01 | Registered office address changed from 48 Rugby Road Hinckley Leicestershire LE10 0QD United Kingdom to 38 Andrew Close Stoke Golding Nuneaton Warwickshire CV13 6EL on 7 November 2023 | |
25 Aug 2023 | PSC04 | Change of details for Ms Julie Elaine Noble as a person with significant control on 25 August 2023 | |
25 Aug 2023 | CH01 | Director's details changed for Mrs Julie Elaine Noble on 25 August 2023 | |
25 Aug 2023 | AD01 | Registered office address changed from 48 Rugby Road Hinckley LE10 0QD England to 48 Rugby Road Hinckley Leicestershire LE10 0QD on 25 August 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
27 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
10 May 2022 | PSC04 | Change of details for Ms Julie Elaine Price as a person with significant control on 10 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Ms Julie Elaine Price on 10 May 2022 | |
10 May 2022 | AD01 | Registered office address changed from C/O Philip Barnes & Co Limited the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB England to 48 Rugby Road Hinckley LE10 0QD on 10 May 2022 | |
16 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates |