About

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

 

Founded in 2008, Julian Christopher Developments Ltd are based in High Wycombe in Buckinghamshire, it has a status of "Active". Julian Christopher Developments Ltd does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

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.