Advanced company searchLink opens in new window

JUPITER BUSINESS PARK LIMITED

Company number 04270122

Filter by category

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)
19 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
31 Oct 2015 MR01 Registration of charge 042701220003, created on 30 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
09 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
08 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
26 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Jan 2012 CERTNM Company name changed coen construction LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
  • NM01 ‐ Change of name by resolution
09 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Feb 2011 AD01 Registered office address changed from , Brook House, Sutton Road Campsall, Doncaster, South Yorkshire, DN6 9AN to 353 Bentley Road Doncaster South Yorkshire DN5 9TJ on 10 February 2011
06 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
17 Aug 2010 AD03 Register(s) moved to registered inspection location
17 Aug 2010 AD02 Register inspection address has been changed
17 Aug 2010 CH01 Director's details changed for Andrew Martin Coen on 1 October 2009
23 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Aug 2009 363a Return made up to 14/08/09; full list of members
25 Aug 2009 190 Location of debenture register
13 May 2009 AA Total exemption small company accounts made up to 31 October 2008
06 Oct 2008 363a Return made up to 14/08/08; full list of members