About

Registered Number: 06588046
Date of Incorporation: 08/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: The Mill House Boundary Road, Loudwater, High Wycombe, Buckinghamshire, HP10 9QN

 

Founded in 2008, Julian Christopher Developments Ltd have registered office in High Wycombe. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 23 February 2018
MR01 - N/A 06 January 2018
MR01 - N/A 06 January 2018
CS01 - N/A 01 December 2017
CH01 - Change of particulars for director 28 November 2017
PSC04 - N/A 28 November 2017
PSC07 - N/A 28 November 2017
PSC04 - N/A 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 10 February 2015
MR01 - N/A 22 December 2014
AR01 - Annual Return 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH01 - Change of particulars for director 29 May 2014
CH03 - Change of particulars for secretary 29 May 2014
MR01 - N/A 11 February 2014
AA - Annual Accounts 13 January 2014
MR04 - N/A 30 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 19 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2012
MG01 - Particulars of a mortgage or charge 14 November 2012
MG01 - Particulars of a mortgage or charge 30 October 2012
AR01 - Annual Return 16 May 2012
MG01 - Particulars of a mortgage or charge 10 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 31 May 2011
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
395 - Particulars of a mortgage or charge 16 December 2008
NEWINC - New incorporation documents 08 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Outstanding

N/A

A registered charge 19 December 2017 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

Legal charge 09 November 2012 Fully Satisfied

N/A

Debenture 26 October 2012 Outstanding

N/A

Mortgage and fixed charge 20 April 2012 Fully Satisfied

N/A

Legal charge 25 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.