- Company Overview for JULIA PROPERTIES LIMITED (09018694)
- Filing history for JULIA PROPERTIES LIMITED (09018694)
- People for JULIA PROPERTIES LIMITED (09018694)
- Charges for JULIA PROPERTIES LIMITED (09018694)
- More for JULIA PROPERTIES LIMITED (09018694)
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) |
---|---|---|---|
08 Aug 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
08 Aug 2019 | PSC04 | Change of details for Mr Yiannis Christodoulou-Lafazanis as a person with significant control on 26 June 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Yiannis Christodoulou-Lafazanis on 26 June 2019 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Ioannis Christodoulou on 26 June 2019 | |
05 Aug 2019 | MR01 | Registration of charge 090186940002, created on 2 August 2019 | |
22 May 2019 | AD01 | Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 22 May 2019 | |
09 Oct 2018 | MR01 | Registration of charge 090186940001, created on 28 September 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 31 July 2018 | |
21 Jul 2018 | TM01 | Termination of appointment of Yioula-Panayiota Christodoulou as a director on 19 July 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 July 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
25 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AA | Micro company accounts made up to 31 July 2016 | |
05 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Aug 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 31 July 2015 | |
07 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | CH01 | Director's details changed for Mr Yiannis Christodoulou-Lafazanis on 30 April 2014 | |
07 May 2015 | CH01 | Director's details changed for Ms Yioula-Panayiota Christodoulou on 30 April 2014 | |
07 May 2015 | CH01 | Director's details changed for Mr Ioannis Christodoulou on 30 April 2014 | |
21 May 2014 | AP01 | Appointment of Ms Yioula-Panayiota Christodoulou as a director | |
21 May 2014 | AP01 | Appointment of Mr Yiannis Christodoulou-Lafazanis as a director | |
21 May 2014 | AP01 | Appointment of Mr Ioannis Christodoulou as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Graham Cowan as a director |