JUNIPER COURT (FLACKWELL HEATH) MANAGEMENT COMPANY LIMITED
Company number 04919317
- Company Overview for JUNIPER COURT (FLACKWELL HEATH) MANAGEMENT COMPANY LIMITED (04919317)
- Filing history for JUNIPER COURT (FLACKWELL HEATH) MANAGEMENT COMPANY LIMITED (04919317)
- People for JUNIPER COURT (FLACKWELL HEATH) MANAGEMENT COMPANY LIMITED (04919317)
- More for JUNIPER COURT (FLACKWELL HEATH) MANAGEMENT COMPANY LIMITED (04919317)
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 Dec 2024 | TM01 | Termination of appointment of Craig Matthew Smith as a director on 1 December 2024 | |
03 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
28 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
24 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
15 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
04 Oct 2021 | AP04 | Appointment of Ams Marlow Ltd as a secretary on 1 October 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from Common Ground Estate & Property Management Limited Newtown House Newtown Road Henley-on-Thames RG9 1HG England to Swan House Savill Way Marlow SL7 1UB on 4 October 2021 | |
04 Oct 2021 | TM02 | Termination of appointment of Common Ground Estate & Property Management Limited as a secretary on 1 October 2021 | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Aug 2021 | AP01 | Appointment of Mr Ian Keery as a director on 6 August 2021 | |
29 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Dec 2020 | TM01 | Termination of appointment of John Anthony Dighton as a director on 20 November 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
29 Jun 2020 | AP04 | Appointment of Common Ground Estate & Property Management Limited as a secretary on 29 June 2020 | |
29 Jun 2020 | TM02 | Termination of appointment of Alan Draper as a secretary on 29 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of David Francis Rose as a director on 29 June 2020 | |
02 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Jul 2019 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Common Ground Estate & Property Management Limited Newtown House Newtown Road Henley-on-Thames RG9 1HG on 22 July 2019 | |
03 Jul 2019 | AP03 | Appointment of Mr Alan Draper as a secretary on 3 July 2019 | |
13 Jun 2019 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 28 May 2019 | |
07 Mar 2019 | TM02 | Termination of appointment of Michael Howard Taylor as a secretary on 1 February 2019 |