- Company Overview for JUNIPER HOMES (PORTLAND) LIMITED (09907680)
- Filing history for JUNIPER HOMES (PORTLAND) LIMITED (09907680)
- People for JUNIPER HOMES (PORTLAND) LIMITED (09907680)
- Charges for JUNIPER HOMES (PORTLAND) LIMITED (09907680)
- More for JUNIPER HOMES (PORTLAND) LIMITED (09907680)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2017 | CH01 | Director's details changed for Mr Terry Lee Whittingham on 30 September 2017 | |
13 Oct 2017 | CH01 | Director's details changed for Mr Richard John Curtis on 30 September 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Jonathan Rhodri Morgan as a director on 17 August 2017 | |
19 Jul 2017 | MR04 | Satisfaction of charge 099076800002 in full | |
19 Jul 2017 | MR04 | Satisfaction of charge 099076800001 in full | |
30 Jan 2017 | CH01 | Director's details changed for Mr Jonathan Rhodri Morgan on 30 January 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from 17 Duckmoor Road Ashton Bristol BS3 2DD England to 85 Whiteladies Road Bristol North Somerset BS8 2NT on 30 January 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
09 Nov 2016 | AD01 | Registered office address changed from 4 King Square Bridgwater TA6 3YF England to 17 Duckmoor Road Ashton Bristol BS3 2DD on 9 November 2016 | |
11 Feb 2016 | MR01 | Registration of charge 099076800002, created on 5 February 2016 | |
11 Feb 2016 | MR01 | Registration of charge 099076800001, created on 5 February 2016 | |
08 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-08
|