- Company Overview for JUNIPER HOMES LIMITED (10600842)
- Filing history for JUNIPER HOMES LIMITED (10600842)
- People for JUNIPER HOMES LIMITED (10600842)
- Charges for JUNIPER HOMES LIMITED (10600842)
- More for JUNIPER HOMES LIMITED (10600842)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
09 Jan 2025 | AD01 | Registered office address changed from 17 Duckmoor Road Bristol BS3 2DD England to 37 st. Georges Road Bristol BS1 5UU on 9 January 2025 | |
15 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
11 Oct 2024 | PSC07 | Cessation of Terry Lee Whittingham as a person with significant control on 9 August 2024 | |
11 Oct 2024 | PSC02 | Notification of Juniper Homes Holdings Limited as a person with significant control on 9 August 2024 | |
09 Sep 2024 | TM01 | Termination of appointment of Jonathan Morgan as a director on 9 September 2024 | |
09 Sep 2024 | PSC07 | Cessation of Jonathan Morgan as a person with significant control on 9 August 2024 | |
16 Jun 2024 | AD01 | Registered office address changed from 20 Hotwell Road Bristol BS8 4UD England to 17 Duckmoor Road Bristol BS3 2DD on 16 June 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
08 Feb 2021 | PSC07 | Cessation of R & S Curtis Holdings Ltd as a person with significant control on 27 August 2020 | |
05 Jul 2020 | TM01 | Termination of appointment of Richard John Curtis as a director on 14 May 2020 | |
19 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
05 Jan 2020 | PSC02 | Notification of R & S Curtis Holdings Ltd as a person with significant control on 5 January 2020 | |
05 Jan 2020 | PSC07 | Cessation of Richard John Curtis as a person with significant control on 5 January 2020 | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 85 Whiteladies Road Clifton Bristol BS8 2NT United Kingdom to 20 Hotwell Road Bristol BS8 4UD on 27 June 2019 | |
24 Jun 2019 | MR01 | Registration of charge 106008420002, created on 20 June 2019 | |
24 Jun 2019 | MR01 | Registration of charge 106008420001, created on 20 June 2019 |