95 JUDD STREET (FREEHOLD) LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewDirector's details changed for Ms Charlotte Helen Weston on 2025-01-01

View Document

11/06/2511 June 2025 NewSecretary's details changed for Ms Charlotte Helen Weston on 2025-01-01

View Document

07/06/257 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/06/1626 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CASSIDY BURGIN / 01/12/2010

View Document

05/01/165 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

26/06/1526 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GAYLER

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MS CHARLOTTE HELEN WESTON

View Document

01/07/111 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

26/06/1126 June 2011 REGISTERED OFFICE CHANGED ON 26/06/2011 FROM 60 HARTLEY DOWN PURLEY SURREY CR8 4EA

View Document

26/06/1126 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH HELEN WESTON / 05/12/2010

View Document

26/06/1126 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEVINE / 31/03/2011

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKIKO KOBAYASHI / 03/06/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH HELEN WESTON / 03/06/2010

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS; AMEND

View Document

04/07/004 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 95, JUDD STREET, LONDON. WC1H 9HE

View Document

15/08/9715 August 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

31/08/9331 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 03/06/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: 50 OLD STREET LONDON EC1V 9AQ

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

17/06/9217 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information