- Company Overview for JUNIPER BRIDGE LIMITED (06931336)
- Filing history for JUNIPER BRIDGE LIMITED (06931336)
- People for JUNIPER BRIDGE LIMITED (06931336)
- Charges for JUNIPER BRIDGE LIMITED (06931336)
- More for JUNIPER BRIDGE LIMITED (06931336)
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) |
---|---|---|---|
11 Aug 2020 | AUD | Auditor's resignation | |
03 Jul 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
25 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
25 Jun 2020 | AD02 | Register inspection address has been changed from Suite 5 Yonge Close Eastleigh Hampshire SO50 9SX England to New Bridgewater House Mayfield Avenue Worsley Manchester M28 3JF | |
25 Jun 2020 | AD01 | Registered office address changed from Suite 5 Crescent House Yonge Close Eastleigh Hampshire SO50 9SX to New Bridgewater House Mayfield Avenue Worsley Manchester M28 3JF on 25 June 2020 | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2019 | MR01 | Registration of charge 069313360003, created on 13 August 2019 | |
23 Aug 2019 | MR01 | Registration of charge 069313360002, created on 13 August 2019 | |
14 Aug 2019 | MR04 | Satisfaction of charge 069313360001 in full | |
27 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
27 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
15 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 30 September 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
27 Jun 2018 | PSC07 | Cessation of Simon Christopher Johnson as a person with significant control on 31 January 2018 | |
27 Jun 2018 | PSC02 | Notification of Red Seven Technology Group Limited as a person with significant control on 7 June 2018 | |
15 Jun 2018 | MR01 | Registration of charge 069313360001, created on 7 June 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Simon Christopher Johnson as a director on 31 January 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Stephen Larkin as a director on 31 January 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Peter Crooks as a director on 31 January 2018 | |
03 Apr 2018 | AP01 | Appointment of Mr Robert Mark Booth as a director on 31 January 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Oct 2017 | CH01 | Director's details changed for Mr Simon Christopher Johnson on 11 October 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|