Advanced company searchLink opens in new window

JUNIPER COURT (CHORLEYWOOD) LIMITED

Company number 06417404

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 TM01 Termination of appointment of Harshavardhan Vijay Ashtekar as a director on 14 November 2023
14 Nov 2023 TM01 Termination of appointment of Claire Ashtekar as a director on 14 November 2023
14 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
12 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
10 Nov 2022 TM01 Termination of appointment of Ruth Myers as a director on 10 November 2022
23 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
14 May 2021 AP01 Appointment of Mr Andrew Kittredge as a director on 7 May 2021
11 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
22 Sep 2020 CH04 Secretary's details changed for Leete Secretarial Services Limited on 3 August 2020
16 Aug 2020 AD01 Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to 119-120 High Street Eton Windsor Berkshire SL4 6AN on 16 August 2020
22 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
11 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
19 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
12 May 2016 AA Accounts for a dormant company made up to 31 March 2016
05 May 2016 AP01 Appointment of Miss Amy Louise Munn as a director on 5 May 2016
26 Feb 2016 TM01 Termination of appointment of Philippa Jane Hankin as a director on 17 December 2015
24 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 8