JUNEROSE DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/09/1613 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/169 August 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/06/1628 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1615 June 2016 APPLICATION FOR STRIKING-OFF

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIS / 06/06/2012

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED JAMES DAVIS

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR DINESH NARSHIDAS THAKRAR

View Document

04/04/124 April 2012 AUDITOR'S RESIGNATION

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR S G HAMBROS TRUST COMPANY LIMITED

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY SG HAMBROS TRUST COMPANY (CHANNEL ISLANDS) LIMITED

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED GIL EREZ

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM
NORFOLK HOUSE 31 ST. JAMES'S SQUARE
LONDON
SW1Y 4JR

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL ILES

View Document

29/11/1129 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MRS RACHEL ANNE ARMSTRONG ILES

View Document

31/08/1131 August 2011 CORPORATE DIRECTOR APPOINTED SG HAMBROS TRUST COMPANY (CHANNEL ISLANDS) LIMITED

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/11/103 November 2010 31/10/10 NO CHANGES

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM
SG HOUSE
41 TOWER HILL
LONDON
EC3N 4SG

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/098 December 2009 31/10/09 NO CHANGES

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED RACHEL ANNE ARMSTRONG LLES

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY RACHEL ILES

View Document

06/04/096 April 2009 SECRETARY APPOINTED SG HAMBROS TRUST COMPANY (CHANNEL ISLANDS) LIMTIED

View Document

19/11/0819 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/03/0613 March 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ￯﾿ᄑ NC 10000/2000000
26/08/04

View Document

08/09/048 September 2004 NC INC ALREADY ADJUSTED 26/08/04

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM:
FIFTH FLOOR 86 JERMYN STREET
LONDON
SW1Y 6AW

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM:
2 BABMAES STREET
LONDON
SW1Y 6NT

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/07/0327 July 2003 S80A AUTH TO ALLOT SEC 17/07/03

View Document

07/11/027 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/03/008 March 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

24/04/9924 April 1999 AMENDING 288A

View Document

24/04/9924 April 1999 AMENDING 288A

View Document

24/04/9924 April 1999 AMENDING 288A

View Document

24/04/9924 April 1999 AMENDING 288A

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM:
4TH FLOOR 315 OXFORD STREET
LONDON
W1R 1LA

View Document

25/11/9825 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

13/11/9713 November 1997 S386 DISP APP AUDS 07/11/97

View Document

13/11/9713 November 1997 S252 DISP LAYING ACC 07/11/97

View Document

13/11/9713 November 1997 S366A DISP HOLDING AGM 07/11/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 NEW SECRETARY APPOINTED

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 ￯﾿ᄑ NC 1000/10000
04/06/97

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 ADOPT MEM AND ARTS 04/06/97

View Document

10/06/9710 June 1997 NC INC ALREADY ADJUSTED 04/06/97

View Document

10/06/9710 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/97

View Document

31/10/9631 October 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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