Advanced company searchLink opens in new window

JUNIPER HOMES LIMITED

Company number 10600842

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)
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