JULIP HORSES LIMITED

Company Documents

DateDescription
21/02/1721 February 2017 STRUCK OFF AND DISSOLVED

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVIES / 26/09/2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM
41 JUNIPER DRIVE
LONDON
SW18 1TA
ENGLAND

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM
37 COMMERCIAL ROAD
POOLE
DORSET
BH14 0HU
ENGLAND

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

10/06/1610 June 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM
EDWARDS & KEEPING UNITY CHAMBERS 34 HIGH EAST STREET
DORCESTER
DORSET
DT1 1HA

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR PATRICK DAVIES

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE LEVAUX

View Document

24/03/1424 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/02/135 February 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

20/03/1220 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/11/1128 November 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ROSELINE ANNABEL LEVAUX / 27/02/2010

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

16/05/1116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIE ROSELINE ENNABEL LEVAUX DAVIES / 14/03/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ROSELINE ANNABEL LEVAUX / 14/03/2011

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM THE STABLES HEMLOCK FARM WEST CHELBOROUGH DORCHESTER DORSET DT2 0PY

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ROSELINE ANNABEL LEVAUX / 01/07/2009

View Document

02/12/102 December 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 28 February 2009 with full list of shareholders

View Document

01/11/101 November 2010 Annual return made up to 27 February 2008 with full list of shareholders

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ROSELINE ANNABEL LEVAUX DAVIES / 01/01/2010

View Document

04/11/094 November 2009 DISS40 (DISS40(SOAD))

View Document

03/11/093 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/0919 May 2009 First Gazette

View Document

03/10/083 October 2008 SECRETARY APPOINTED MARIE ROSELINE ENNABEL LEVAUX DAVIES

View Document

03/10/083 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 SECRETARY RESIGNED NICHOLAS LENNARD

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: THE GRANARY MELBURY OSMOND DORCHESTER DORSET DT2 0LX

View Document

15/04/0715 April 2007 RETURN MADE UP TO 27/02/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 27/02/05; NO CHANGE OF MEMBERS

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 27/02/04; NO CHANGE OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA

View Document

01/08/011 August 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

07/04/017 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company