LANGBOURN PROPERTIES (HL32SCW) LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 47 LAFONE STREET LONDON SE1 2LX |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
10/03/1610 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
18/12/1518 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
25/03/1525 March 2015 | 30/06/14 TOTAL EXEMPTION FULL |
23/12/1423 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
10/02/1410 February 2014 | 30/06/13 TOTAL EXEMPTION FULL |
19/12/1319 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
22/02/1322 February 2013 | FULL ACCOUNTS MADE UP TO 30/06/12 |
27/12/1227 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
22/12/1122 December 2011 | DIRECTOR APPOINTED MR IAN ROBIN CAMPBELL |
22/12/1122 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES WIGGINS / 16/12/2011 |
08/12/118 December 2011 | FULL ACCOUNTS MADE UP TO 30/06/11 |
22/12/1022 December 2010 | COMPANY NAME CHANGED JUNIPER PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/12/10 |
21/12/1021 December 2010 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 17 BENTINCK STREET LONDON W1U 2ES ENGLAND |
21/12/1021 December 2010 | CURRSHO FROM 31/12/2011 TO 30/06/2011 |
16/12/1016 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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