JUNIPER EDUCATION HOLDINGS LIMITED

Boundary House Boundary House, Chelmsford, CM2 0RE, England
StatusACTIVE
Company No.11992528
CategoryPrivate Limited Company
Incorporated13 May 2019
Age5 years, 19 days
JurisdictionEngland Wales

SUMMARY

JUNIPER EDUCATION HOLDINGS LIMITED is an active private limited company with number 11992528. It was incorporated 5 years, 19 days ago, on 13 May 2019. The company address is Boundary House Boundary House, Chelmsford, CM2 0RE, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 01 May 2024

Action Date: 30 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119925280007

Charge creation date: 2024-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2024

Action Date: 05 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-05

Charge number: 119925280006

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-02

Officer name: Mr Christopher Stuart Scarth

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin James Haigh

Appointment date: 2022-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manprit Singh Randhawa

Termination date: 2022-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119925280002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119925280003

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 119925280001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2021

Action Date: 04 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119925280005

Charge creation date: 2021-01-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2020

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-23

Charge number: 119925280004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2020

Action Date: 16 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119925280003

Charge creation date: 2020-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-07

New address: Boundary House County Place Chelmsford CM2 0RE

Old address: Boundary House County Place Chelmsford CM2 0RE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

New address: Boundary House County Place Chelmsford CM2 0RE

Change date: 2020-08-07

Old address: 4 County Place Chelmsford CM2 0RE England

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Manprit Singh Randhawa

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Michael Andrew Asa Bibby

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

New address: 4 County Place Chelmsford CM2 0RE

Change date: 2020-03-05

Old address: 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2019

Action Date: 20 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119925280002

Charge creation date: 2019-06-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2019

Action Date: 20 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119925280001

Charge creation date: 2019-06-20

Documents

View document PDF

Incorporation company

Date: 13 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPTACRAFT LIMITED

15 CROXDALE ROAD,BOREHAMWOOD,WD6 4QD

Number:00835451
Status:ACTIVE
Category:Private Limited Company

ELDRAW PROJECT CONTROLS LIMITED

DUDLESTON HALL,ELLESMERE,SY12 9JB

Number:06735738
Status:ACTIVE
Category:Private Limited Company

G&K SOLUTIONS LIMITED

UNIT Q BIRCH HOUSE,ERITH,DA8 1QX

Number:11201228
Status:ACTIVE
Category:Private Limited Company

JAAP LTD

THE VILLAGE SWAN,LEIGHTON BUZZARD,LU7 9DP

Number:08954591
Status:ACTIVE
Category:Private Limited Company

LABAPOTHECARY LTD.

175 BALLYGAWLEY RD,DUNGANNON,BT70 1RX

Number:NI647415
Status:ACTIVE
Category:Private Limited Company

R K TRADER LONDON LTD

22 SALISBURY AVENUE,SLOUGH,SL2 1AE

Number:10949831
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