JUNIPER HOUSE (MANAGEMENT) LIMITED
Company number 01591050
- Company Overview for JUNIPER HOUSE (MANAGEMENT) LIMITED (01591050)
- Filing history for JUNIPER HOUSE (MANAGEMENT) LIMITED (01591050)
- People for JUNIPER HOUSE (MANAGEMENT) LIMITED (01591050)
- More for JUNIPER HOUSE (MANAGEMENT) LIMITED (01591050)
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 |