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) |
---|---|---|---|
05 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
10 May 2016 | TM01 | Termination of appointment of Natalie Patricia Edwards as a director on 19 November 2015 | |
21 Sep 2015 | AP01 | Appointment of Miss Wendy Ann Josephine O'brien as a director on 16 September 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from 3 Juniper House Mount Ave Ealing London W5 1QA to 7 Juniper House 19 Mount Avenue London W5 1QA on 21 September 2015 | |
19 Sep 2015 | TM01 | Termination of appointment of Margaret Roberta Nelson as a director on 19 September 2015 | |
19 Sep 2015 | AP01 | Appointment of Miss Anthea Margaret Davies as a director on 16 September 2015 | |
19 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
24 Jun 2015 | CH01 | Director's details changed for Surekha Chavda on 1 January 2015 | |
31 May 2015 | AP03 | Appointment of Doctor Lailuma Joyan as a secretary on 20 May 2015 | |
31 May 2015 | TM02 | Termination of appointment of Wendy Ann Josephine O'brien as a secretary on 20 May 2015 | |
31 May 2015 | TM02 | Termination of appointment of Wendy Ann Josephine O'brien as a secretary on 20 May 2015 | |
07 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
02 Aug 2014 | AP03 | Appointment of Miss Wendy Ann Josephine O'brien as a secretary on 21 May 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of Anthea Davies as a secretary on 21 May 2014 | |
25 Jun 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-05
|
|
11 Jun 2013 | AP03 | Appointment of Miss Anthea Davies as a secretary | |
03 Jun 2013 | TM02 | Termination of appointment of Gregory Slysz as a secretary | |
30 Sep 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
11 Jun 2012 | AP03 | Appointment of Doctor Gregory Slysz as a secretary | |
10 Jun 2012 | TM02 | Termination of appointment of Michael Hicks as a secretary |