- Company Overview for JUNIPER HOMES (GRANVILLE) LIMITED (10660109)
- Filing history for JUNIPER HOMES (GRANVILLE) LIMITED (10660109)
- People for JUNIPER HOMES (GRANVILLE) LIMITED (10660109)
- More for JUNIPER HOMES (GRANVILLE) LIMITED (10660109)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
22 Jan 2025 | AD01 | Registered office address changed from 17 Duckmoor Road Bristol BS3 2DD England to 37 st. Georges Road Bristol BS1 5UU on 22 January 2025 | |
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Sep 2024 | TM01 | Termination of appointment of Jonathan Morgan as a director on 9 August 2024 | |
09 Sep 2024 | PSC07 | Cessation of Jonathan Morgan as a person with significant control on 9 August 2024 | |
09 Sep 2024 | PSC07 | Cessation of R & S Curtis Holdings Ltd 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 | |
13 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 5 February 2024
|
|
30 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
05 Jul 2020 | TM01 | Termination of appointment of Richard John Curtis as a director on 14 May 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
20 Jan 2020 | PSC07 | Cessation of Richard John Curtis as a person with significant control on 20 January 2020 | |
20 Jan 2020 | PSC02 | Notification of R & S Curtis Holdings Ltd as a person with significant control on 20 January 2020 | |
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 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 | |
08 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
15 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates |