About

Registered Number: 05073421
Date of Incorporation: 15/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 21 Church Road Parkstone, Poole, Dorset, BH14 8UF,

 

Based in Poole in Dorset, Julia Sanders Consulting Ltd was registered on 15 March 2004, it's status at Companies House is "Active". There are 3 directors listed as Nixon, Julia Elizabeth, Hansen, John Bendix, Nixon, Mark Eric for the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Julia Elizabeth 15 March 2004 - 1
NIXON, Mark Eric 27 January 2010 16 September 2013 1
Secretary Name Appointed Resigned Total Appointments
HANSEN, John Bendix 15 March 2004 15 March 2012 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
PSC04 - N/A 13 May 2020
CH01 - Change of particulars for director 13 May 2020
PSC04 - N/A 25 November 2019
CH01 - Change of particulars for director 25 November 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 24 May 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 17 September 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 15 May 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 19 March 2012
TM02 - Termination of appointment of secretary 18 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AP01 - Appointment of director 01 February 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 24 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 26 May 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 10 May 2005
363s - Annual Return 04 April 2005
CERTNM - Change of name certificate 20 December 2004
287 - Change in situation or address of Registered Office 31 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
NEWINC - New incorporation documents 15 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.