JUNIPER HOMES (LANSDOWN) LIMITED

20 Hotwell Road, Bristol, BS8 4UD, England
StatusACTIVE
Company No.10670323
CategoryPrivate Limited Company
Incorporated14 Mar 2017
Age7 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

JUNIPER HOMES (LANSDOWN) LIMITED is an active private limited company with number 10670323. It was incorporated 7 years, 2 months, 24 days ago, on 14 March 2017. The company address is 20 Hotwell Road, Bristol, BS8 4UD, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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: 22 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106703230001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106703230002

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2021

Action Date: 22 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-22

Charge number: 106703230001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2021

Action Date: 22 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106703230002

Charge creation date: 2021-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Moria Cooke

Change date: 2021-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Paul Fitzgerald

Termination date: 2021-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-10

Officer name: Mr Terry Lee Whittingham

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-10

Officer name: Mr Moria Cooke

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Old address: 85 Whiteladies Road Clifton Bristol BS8 2NT United Kingdom

New address: 20 Hotwell Road Bristol BS8 4UD

Change date: 2019-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Incorporation company

Date: 14 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANUBIS EMBALMING SERVICES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11167201
Status:ACTIVE
Category:Private Limited Company

BIKEBOX ALAN LTD

BENNETT HOUSE PLEASELEY ROAD,ROTHERHAM,S60 4HQ

Number:07552286
Status:ACTIVE
Category:Private Limited Company

HUSHON (UK) LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:02469325
Status:ACTIVE
Category:Private Limited Company

NEW TOWN DENTAL CARE LTD.

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC417088
Status:ACTIVE
Category:Private Limited Company

S. KERNAN DEVELOPMENTS LTD

GOLDBLATT MCGUIGAN,BELFAST,BT2 8EQ

Number:NI060841
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

SPANSWICK RIGGING AND ROPE ACCESS LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11254854
Status:ACTIVE
Category:Private Limited Company

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