JUNE PROPERTIES LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Cessation of Brendan Peter Edward Boyd as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Cessation of Fiona Michelle Boyd-Armstrong as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Notification of Bright Sky Facilities Management Limited as a person with significant control on 2021-07-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/09/2015 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 4TH FLOOR ALFRED HOUSE 19-21 ALFRED STREET BELFAST BT2 8ED

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/10/1528 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/10/141 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/10/131 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PETER EDWARD BOYD / 01/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MICHELLE BOYD / 01/10/2012

View Document

12/10/1212 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 4TH FLOOR ALFRED HOUSE 19-21 ALFRED STREET BELFAST BT2 8ED BELFAST NORTHERN IRELAND

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 4TH FLOOR, THE LINENHALL 32-38 LINENHALL STREET BELFAST BT2 8BG UNITED KINGDOM

View Document

10/09/1010 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company