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) |
---|---|---|---|
22 Oct 2018 | AP01 | Appointment of Mr Craig Matthew Smith as a director on 8 October 2018 | |
22 Oct 2018 | AP01 | Appointment of Miss Hila Coggans as a director on 8 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Oct 2017 | TM02 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 | |
06 Oct 2017 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
07 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Aug 2017 | AD01 | Registered office address changed from Bentley House 4 a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 15 August 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG to Bentley House 4 a Disraeli Road London SW15 2DS on 28 April 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 | Annual return made up to 2 October 2015 no member list | |
30 Nov 2015 | AD01 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 30 November 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AP04 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 18 May 2015 | |
18 May 2015 | TM02 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 May 2015 | |
18 May 2015 | TM02 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 May 2015 | |
20 Jan 2015 | TM01 | Termination of appointment of Sarah Jennifer Hardy as a director on 15 January 2015 | |
08 Oct 2014 | AR01 | Annual return made up to 2 October 2014 no member list | |
11 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Oct 2013 | AR01 | Annual return made up to 2 October 2013 no member list | |
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 May 2013 | TM01 | Termination of appointment of James Rolfe as a director | |
31 Jan 2013 | AP01 | Appointment of Miss Sarah Jennifer Hardy as a director |