GFP JUNIPER LLP

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

02/11/232 November 2023 Application to strike the limited liability partnership off the register

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

20/12/2220 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Cessation of Claude Robert Cochin De Billy as a person with significant control on 2020-06-30

View Document

25/10/2125 October 2021 Cessation of Mark Stuart Bright as a person with significant control on 2019-02-28

View Document

25/10/2125 October 2021 Cessation of Christian Benigni as a person with significant control on 2020-06-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

25/10/2125 October 2021 Change of details for Mr Paul Andrew Harvey as a person with significant control on 2020-06-30

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

15/06/2115 June 2021 Termination of appointment of Christian Benigni as a member on 2020-06-30

View Document

15/06/2115 June 2021 Termination of appointment of Mark Stuart Bright as a member on 2019-02-28

View Document

15/06/2115 June 2021 Termination of appointment of Claude Robert Cochin De Billy as a member on 2020-06-30

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

18/10/1818 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/11/1715 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MARK STUART BRIGHT / 15/11/2017

View Document

15/11/1715 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ANDREW HARVEY / 15/11/2017

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN BENIGNI

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDE ROBERT COCHIN DE BILLY

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, LLP MEMBER CHRISTIAN BENIGNI

View Document

10/11/1710 November 2017 LLP MEMBER APPOINTED MR CHRISTIAN BENIGNI

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW HARVEY / 04/10/2017

View Document

09/11/179 November 2017 LLP MEMBER APPOINTED MR CHRISTIAN BENIGNI

View Document

09/11/179 November 2017 LLP MEMBER APPOINTED MR CLAUDE ROBERT COCHIN DE BILLY

View Document

11/09/1711 September 2017 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

11/09/1711 September 2017 COMPANY NAME CHANGED JUNIPER PLACE LLP CERTIFICATE ISSUED ON 11/09/17

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1616 November 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MARK STUART BRIGHT / 06/11/2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/10/1529 October 2015 ANNUAL RETURN MADE UP TO 25/10/15

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 33 ST JAMES'S SQUARE LONDON

View Document

17/11/1417 November 2014 ANNUAL RETURN MADE UP TO 25/10/14

View Document

01/09/141 September 2014 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

09/12/139 December 2013 COMPANY NAME CHANGED MOMENTIUM PARTNERS LLP CERTIFICATE ISSUED ON 09/12/13

View Document

25/10/1325 October 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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