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)
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
  • GBP 13
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
  • GBP 13
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
  • GBP 13
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
  • GBP 13
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