JULIA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

24/03/2524 March 2025 Registration of charge 090186940003, created on 2025-03-19

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

15/12/2315 December 2023 Termination of appointment of Ioannis Christodoulou as a director on 2023-12-15

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

24/04/2324 April 2023 Change of details for Mr Yiannis Christodoulou Lafazanis as a person with significant control on 2022-04-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Director's details changed for Mr Ioannis Christodoulou on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Yiannis Christodoulou Lafazanis on 2022-01-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 CESSATION OF YIANNIS CHRISTODOULOU-LAFAZANIS AS A PSC

View Document

30/04/2030 April 2020 CESSATION OF YIOULA CHRISTODOULOU AS A PSC

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YIOULA CHRISTODOULOU

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YIOULA CHRISTODOULOU

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YIANNIS CHRISTODOULOU-LAFAZANIS / 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR YIANNIS CHRISTODOULOU-LAFAZANIS / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS CHRISTODOULOU / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YIANNIS CHRISTODOULOU-LAFAZANIS / 15/01/2020

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YIANNIS CHRISTODOULOU-LAFAZANIS / 26/06/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS CHRISTODOULOU / 26/06/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR YIANNIS CHRISTODOULOU-LAFAZANIS / 26/06/2019

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090186940002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DS

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090186940001

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR YIOULA-PANAYIOTA CHRISTODOULOU

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 ADOPT ARTICLES 25/12/2016

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/05/165 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/08/157 August 2015 PREVEXT FROM 30/04/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YIANNIS CHRISTODOULOU-LAFAZANIS / 30/04/2014

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS CHRISTODOULOU / 30/04/2014

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS YIOULA-PANAYIOTA CHRISTODOULOU / 30/04/2014

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MS YIOULA-PANAYIOTA CHRISTODOULOU

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR YIANNIS CHRISTODOULOU-LAFAZANIS

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR IOANNIS CHRISTODOULOU

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

30/04/1430 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information