Advanced company searchLink opens in new window

JUNIPER BRIDGE LIMITED

Company number 06931336

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100