Advanced company searchLink opens in new window

JUNIPER HOUSE (MANAGEMENT) LIMITED

Company number 01591050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2020 AA Micro company accounts made up to 28 February 2020
30 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
23 Jun 2020 TM02 Termination of appointment of Yasaman Siamaki as a secretary on 16 June 2020
23 Jun 2020 AP03 Appointment of Mr Benjamin Michael Case as a secretary on 16 June 2020
23 Jun 2020 AP01 Appointment of Mr Satish Kumar Borkar as a director on 16 June 2020
24 Oct 2019 TM01 Termination of appointment of Christelle Elisabeth Driscoll as a director on 18 October 2019
15 Oct 2019 TM01 Termination of appointment of Anthea Margaret Davies as a director on 13 October 2019
27 Sep 2019 TM01 Termination of appointment of Michael Charles John Hicks as a director on 31 August 2019
27 Sep 2019 AD01 Registered office address changed from 7 Juniper House 19 Mount Avenue London W5 1QA England to Flat 8, Juniper House Mount Avenue London W5 1QA on 27 September 2019
08 Jul 2019 AA Micro company accounts made up to 28 February 2019
08 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
29 May 2019 AP03 Appointment of Yasaman Siamaki as a secretary on 16 May 2019
29 May 2019 TM02 Termination of appointment of Graham Frake as a secretary on 16 May 2019
15 Jul 2018 AA Micro company accounts made up to 28 February 2018
15 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
15 Jul 2018 AP01 Appointment of Mr Stuart Clive Ratcliffe as a director on 10 May 2018
15 Jul 2018 AP01 Appointment of Mrs Christelle Elisabeth Driscoll as a director on 10 May 2018
15 Jul 2018 AP01 Appointment of Mr Benjamin Michael Case as a director on 10 May 2018
04 Jul 2017 AA Micro company accounts made up to 28 February 2017
04 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
04 Jul 2017 PSC08 Notification of a person with significant control statement
04 Jul 2017 AP03 Appointment of Mr Graham Frake as a secretary on 24 May 2017
04 Jul 2017 TM02 Termination of appointment of Richard Driscoll as a secretary on 24 May 2017
04 Jul 2017 AP03 Appointment of Mr Richard Driscoll as a secretary on 26 May 2016
04 Jul 2017 TM02 Termination of appointment of Lailuma Joyan as a secretary on 26 May 2016