Advanced company searchLink opens in new window

JUNIPER GARDENS (MORTIMER) MANAGEMENT COMPANY LIMITED

Company number 07910355

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)
03 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Mar 2016 CH01 Director's details changed for Claire Linzi Ingleby on 20 February 2016
18 Jan 2016 AR01 Annual return made up to 16 January 2016 no member list
28 Jul 2015 AP01 Appointment of Mr John Francis Keen as a director on 29 June 2015
09 Jul 2015 AA Total exemption full accounts made up to 31 January 2015
04 Jul 2015 AP03 Appointment of Miss Lucy Amanda Dawe as a secretary on 29 June 2015
04 Jul 2015 TM02 Termination of appointment of Simon Schnieders as a secretary on 29 June 2015
17 Jan 2015 AR01 Annual return made up to 16 January 2015 no member list
03 Dec 2014 AP03 Appointment of Mr Simon Schnieders as a secretary on 3 December 2014
02 Dec 2014 TM02 Termination of appointment of Pinnacle Property Management Limited as a secretary on 2 December 2014
02 Dec 2014 AD01 Registered office address changed from Unit 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU to 5 Keith Lock Gardens Mortimer Common Reading RG7 3UZ on 2 December 2014
01 Aug 2014 AA Total exemption full accounts made up to 31 January 2014
01 May 2014 AP01 Appointment of Mr Matthew David Ives as a director
13 Feb 2014 AR01 Annual return made up to 16 January 2014 no member list
13 Feb 2014 AD01 Registered office address changed from Unit 2 Wokingham Road Hurst Reading RG10 0RU England on 13 February 2014
29 Oct 2013 AA Total exemption full accounts made up to 31 January 2013
09 Jul 2013 AP01 Appointment of Patricia Ann Boud as a director
09 Jul 2013 AP01 Appointment of Claire Linzi Ingleby as a director
09 Jul 2013 AP04 Appointment of Pinnacle Property Management Limited as a secretary
02 Jul 2013 AD01 Registered office address changed from 3 Keith Lock Gardens Mortimer Common Reading RG7 3UZ England on 2 July 2013
02 Jul 2013 TM01 Termination of appointment of Andrew Morris as a director
02 Jul 2013 TM01 Termination of appointment of Terence Bacon as a director
02 Jul 2013 TM02 Termination of appointment of Pitsec Ltd as a secretary
02 Jul 2013 AD01 Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 2 July 2013
13 Mar 2013 AP01 Appointment of Mr Andrew John Morris as a director