- Company Overview for JUNIPER VENTURES LIMITED (10641710)
- Filing history for JUNIPER VENTURES LIMITED (10641710)
- People for JUNIPER VENTURES LIMITED (10641710)
- Charges for JUNIPER VENTURES LIMITED (10641710)
- More for JUNIPER VENTURES LIMITED (10641710)
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) |
---|---|---|---|
12 Mar 2019 | AP01 | Appointment of Mr David Gibbs as a director on 26 February 2019 | |
12 Mar 2019 | AP01 | Appointment of Mrs Bridget Anne Holland as a director on 26 February 2019 | |
12 Mar 2019 | AP01 | Appointment of Mrs Clare Tyler as a director on 26 February 2019 | |
06 Mar 2019 | AP03 | Appointment of Mr David Timothy Watson as a secretary on 26 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Sally Parkinson as a director on 6 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of Kevin Sydney Hobart as a director on 25 February 2019 | |
30 Oct 2018 | TM01 | Termination of appointment of James Robinson as a director on 30 October 2018 | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
17 Sep 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
16 May 2018 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2018 | MA | Memorandum and Articles of Association | |
26 Apr 2018 | CC04 | Statement of company's objects | |
18 Apr 2018 | MR01 | Registration of charge 106417100001, created on 3 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Kevin Sydney Hobart as a director on 1 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Miss Philippa Terry as a director on 1 April 2018 | |
07 Apr 2018 | AP01 | Appointment of Mrs Sally Parkinson as a director on 1 April 2018 | |
07 Apr 2018 | AP01 | Appointment of Mr Paul Thorogood as a director on 1 April 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mr Michael Charles Hales on 1 April 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from 242 Fernhill Street North Woolwich London E16 2HZ United Kingdom to The Old Town Hall 29 Broadway London E15 4BQ on 26 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
27 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-27
|