JUNIPER EDUCATION LIMITED
Status | ACTIVE |
Company No. | 11992947 |
Category | Private Limited Company |
Incorporated | 13 May 2019 |
Age | 5 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
JUNIPER EDUCATION LIMITED is an active private limited company with number 11992947. It was incorporated 5 years, 27 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: 08 Feb 2024
Action Date: 05 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-05
Charge number: 119929470006
Documents
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
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
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
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
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
Appoint person director company with name date
Date: 22 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-20
Officer name: Mr Colin James Haigh
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 02 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 119929470003
Documents
Mortgage satisfy charge full
Date: 02 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 119929470002
Documents
Mortgage satisfy charge full
Date: 02 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 119929470001
Documents
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: 119929470005
Charge creation date: 2021-01-04
Documents
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: 119929470004
Documents
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 creation date: 2020-11-16
Charge number: 119929470003
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
Old address: 4 County Place Chelmsford CM2 0RE England
New address: Boundary House County Place Chelmsford CM2 0RE
Change date: 2020-08-07
Documents
Appoint person director company with name date
Date: 03 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
Termination director company with name termination date
Date: 03 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
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
Change registered office address company with date old address new address
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-05
New address: 4 County Place Chelmsford CM2 0RE
Old address: 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom
Documents
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: 119929470002
Charge creation date: 2019-06-20
Documents
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: 119929470001
Charge creation date: 2019-06-20
Documents
Some Companies
BEST EMERGENCY AMBULANCE RESPONSE DIVISION LIMITED
PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT,PORTSMOUTH,PO2 8FA
Number: | 10196951 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 RIDLEY AVENUE,WALLSEND,NE28 0HB
Number: | 07401140 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
46 GREAT HILL CRESCENT,MAIDENHEAD,SL6 4RF
Number: | 11821094 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 04666589 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARITIME LIMITS AND BOUNDARIES SERVICES LIMITED
5 THE CRESCENT,FLEET,GU51 5SN
Number: | 07277987 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LAUNDE,MILTON KEYNES,MK10 9EG
Number: | 10870010 |
Status: | ACTIVE |
Category: | Private Limited Company |