JUNIPER PROPERTIES AND LETTINGS LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Registered office address changed from Appledene Windermere Road Lindale Grange-over-Sands LA11 6LB England to Bentinck Works Bentinck Street Farnworth Bolton BL4 7EP on 2025-05-20 |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | Compulsory strike-off action has been discontinued |
12/05/2512 May 2025 | Accounts for a dormant company made up to 2024-03-31 |
12/05/2512 May 2025 | Accounts for a dormant company made up to 2023-03-31 |
12/05/2512 May 2025 | Confirmation statement made on 2024-11-17 with no updates |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Confirmation statement made on 2023-11-17 with updates |
02/10/242 October 2024 | Termination of appointment of Lisa Jane Juniper as a director on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Lisa Juniper as a secretary on 2024-10-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
06/05/236 May 2023 | Registered office address changed from Vss House Unit 18, Beecham Court Smith Brook Road Wigan WN3 6PR England to Appledene Windermere Road Lindale Grange-over-Sands LA11 6LB on 2023-05-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-03-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
20/12/2120 December 2021 | Confirmation statement made on 2021-11-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
30/09/2030 September 2020 | REGISTERED OFFICE CHANGED ON 30/09/2020 FROM VSS HOUSE 60 BURY NEW ROAD HEAP BRIDGE BURY LANCASHIRE BL9 7HR ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
10/04/1910 April 2019 | COMPANY NAME CHANGED JUNIPER PROPERTIES & DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/04/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
31/05/1831 May 2018 | PREVEXT FROM 30/11/2017 TO 31/03/2018 |
05/04/185 April 2018 | SECRETARY APPOINTED MRS LISA JUNIPER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 11 BELLE VUE TERRACE BURY LANCASHIRE BL9 0SY UNITED KINGDOM |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
18/08/1718 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
18/11/1518 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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