JUNIPER HOMES (SOUTHVILLE) LIMITED

09350784
17 DUCKMOOR ROAD BRISTOL ENGLAND BS3 2DD

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Termination of appointment of director (Jonathan Rhodri Morgan) 1 Buy now
09 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2024 accounts Amended Accounts 5 Buy now
13 Feb 2024 capital Notice of cancellation of shares 4 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 6 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 accounts Annual Accounts 7 Buy now
14 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 7 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
03 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2020 officers Termination of appointment of director (Richard John Curtis) 1 Buy now
19 Mar 2020 accounts Annual Accounts 8 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2018 mortgage Statement of satisfaction of a charge 4 Buy now
22 Dec 2017 accounts Annual Accounts 8 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2017 officers Change of particulars for director (Mr Jonathan Rhodri Morgan) 2 Buy now
30 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 accounts Annual Accounts 8 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Nov 2016 accounts Annual Accounts 6 Buy now
25 Aug 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Dec 2015 annual-return Annual Return 6 Buy now
18 May 2015 mortgage Registration of a charge 34 Buy now
12 May 2015 mortgage Registration of a charge 39 Buy now
30 Apr 2015 mortgage Registration of a charge 41 Buy now
11 Dec 2014 incorporation Incorporation Company 57 Buy now