JUNIPERHAWK LIMITED

Universal Square, Building 2, 3rd Floor Universal Square, Building 2, 3rd Floor, Manchester, M12 6JH, England
StatusACTIVE
Company No.09174887
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

JUNIPERHAWK LIMITED is an active private limited company with number 09174887. It was incorporated 9 years, 10 months, 1 day ago, on 14 August 2014. The company address is Universal Square, Building 2, 3rd Floor Universal Square, Building 2, 3rd Floor, Manchester, M12 6JH, England.



Company Fillings

Change person director company with change date

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-25

Officer name: Mr Benjamin Graham Eades

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-25

Officer name: Mr Benjamin Graham Eades

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-25

Psc name: Mr Benjamin Graham Eades

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aneel Mussarat

Change date: 2023-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-12

Officer name: Mr William David Tracey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Graham Eades

Change date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2022

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Graham Eades

Notification date: 2019-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2022

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carol Allen

Notification date: 2019-08-30

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-30

Psc name: Mrs Naeem Kauser

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr Aneel Mussarat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-19

Officer name: Graham Edward Lake

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Graham Eades

Appointment date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-31

Charge number: 091748870003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091748870004

Charge creation date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091748870002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091748870001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Old address: Mcr House 341 Great Western Street Manchester M14 4AL

New address: Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH

Change date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2014

Action Date: 13 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-13

Charge number: 091748870002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2014

Action Date: 13 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091748870001

Charge creation date: 2014-11-13

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.O.H. LIMITED

727-729 HIGH ROAD,LONDON,N12 0BP

Number:11395197
Status:ACTIVE
Category:Private Limited Company

CONSORT HOUSE (FLEET) LIMITED

BEGGARS ROAST STANWELL ROAD,SLOUGH,SL3 9PE

Number:09712478
Status:ACTIVE
Category:Private Limited Company

D.L. BARR & SONS LIMITED

WILTSHIRE ROAD,EAST YORKSHIRE,HU4 6PA

Number:04520026
Status:ACTIVE
Category:Private Limited Company

GREAT ROPEMAKER PARTNERSHIP (G.P.) LIMITED

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:06526534
Status:ACTIVE
Category:Private Limited Company

PYRE INTERIM MANAGEMENT LTD

5 ROYAL EXCHANGE SQUARE,GLASGOW,G1 3AH

Number:SC628925
Status:ACTIVE
Category:Private Limited Company

TERN VALLEY VINTAGE MACHINERY TRUST LIMITED

63 DODDINGTON,TELFORD,TF3 2DH

Number:02167343
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source