JUNIPER INVESTORS LLP

Unit 3, Building 2 The Colony Wilmslow Unit 3, Building 2 The Colony Wilmslow, Wilmslow, SK9 4LY, England
StatusACTIVE
Company No.OC376981
CategoryLimited Liability Partnership
Incorporated17 Jul 2012
Age11 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

JUNIPER INVESTORS LLP is an active limited liability partnership with number OC376981. It was incorporated 11 years, 10 months, 29 days ago, on 17 July 2012. The company address is Unit 3, Building 2 The Colony Wilmslow Unit 3, Building 2 The Colony Wilmslow, Wilmslow, SK9 4LY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-09-08

Psc name: Filo Enterprises Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2018

Action Date: 29 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-12-01

Officer name: Mrs Fiona Margaret Randell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: LLAD01

New address: Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY

Old address: C/O Ascendis 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE

Change date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed local business partners LLP\certificate issued on 19/08/16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Aug 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-22

Officer name: Filo Enterprises Ltd

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-17

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Aug 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-22

Officer name: Oli Randell Business Services Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-08-01

Officer name: Nigel William Sarbutts

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-08-01

Officer name: Brand Alert Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nigel William Sarbutts

Termination date: 2015-08-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-08-01

Officer name: Brand Alert Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Aug 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-17

Documents

View document PDF

Incorporation limited liability partnership

Date: 17 Jul 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BEN BINNS DEVELOPMENT LTD

11 TYDEMAN WALK,ROCHDALE,OL16 4YB

Number:10044169
Status:ACTIVE
Category:Private Limited Company

J&M ENVIRONMENTAL SERVICES (UK) LTD

28 SNELSINS LANE,BRADFORD,BD19 3UH

Number:05269967
Status:ACTIVE
Category:Private Limited Company

MENTAL ART IT SOLUTIONS LIMITED

284 CHASE ROAD BLOCK A 2ND FLOOR,LONDON,N14 6HF

Number:11562131
Status:ACTIVE
Category:Private Limited Company

OXFORD MARKETING AUTOMATION LTD

THE OLD SCHOOL LITTLE MINSTER,WITNEY,OX29 0RS

Number:11697458
Status:ACTIVE
Category:Private Limited Company

PINES (ORPINGTON) MANAGEMENT LIMITED

C/O NORTHLEACH PROPERTY,252A HIGH STREET BROMLEY,BR1 1PG

Number:04291724
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REGAL FURNITURE COMPANY LIMITED

8 GLENCREE,COOKSTOWN,BT80 8XN

Number:NI007619
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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