JULIAN CHRISTOPHER DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-05-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-11 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-05-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-11 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-05-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-10-11 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/12/2113 December 2021 | Director's details changed for Mr Julian Christopher Galliven on 2021-12-13 |
13/12/2113 December 2021 | Change of details for Mr Julian Christopher Galliven as a person with significant control on 2021-12-13 |
13/12/2113 December 2021 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13 |
13/12/2113 December 2021 | Secretary's details changed for Mr Julian Christopher Galliven on 2021-12-13 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-05-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
08/10/218 October 2021 | Director's details changed for Mr Julian Christopher Galliven on 2021-10-08 |
08/10/218 October 2021 | Change of details for Mr Julian Christopher Galliven as a person with significant control on 2021-10-08 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/01/2015 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/10/1913 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/01/186 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065880460008 |
06/01/186 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065880460007 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
28/11/1728 November 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN GALLIVEN |
28/11/1728 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER GALLIVEN / 10/10/2017 |
28/11/1728 November 2017 | CESSATION OF JOHN EDWARD GALLIVEN AS A PSC |
28/11/1728 November 2017 | PSC'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER GALLIVEN / 07/08/2017 |
28/11/1728 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER GALLIVEN / 07/08/2017 |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/12/1422 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065880460006 |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER GALLIVEN / 27/01/2014 |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD GALLIVEN / 27/01/2014 |
29/05/1429 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
29/05/1429 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN CHRISTOPHER GALLIVEN / 26/01/2014 |
11/02/1411 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065880460005 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/10/1330 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
11/06/1311 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/11/1215 November 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
14/11/1214 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
30/10/1230 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
16/05/1216 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
10/05/1210 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 3 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIAN GALLIVEN / 01/11/2008 |
16/12/0816 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/05/088 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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