Advanced company searchLink opens in new window

JUNIPER TREE & GROUNDCARE SERVICES LTD

Company number 11270638

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)
28 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
27 Mar 2024 CH03 Secretary's details changed for Miss Anne Elizabeth Bradbury on 21 March 2024
21 Mar 2024 AD01 Registered office address changed from 1 Lower Green Dane End Ware Hertfordshire SG12 0PJ United Kingdom to 1st & 2nd Floor 2 West Street Ware Hertfordshire SG12 9EE on 21 March 2024
24 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
25 Mar 2021 PSC07 Cessation of Anne Elizabeth Bradbury as a person with significant control on 10 February 2021
25 Mar 2021 PSC04 Change of details for Mr Robin Stuart Juniper as a person with significant control on 10 February 2021
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 250
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
25 Mar 2020 PSC04 Change of details for Mr Robin Stuart Juniper as a person with significant control on 1 March 2020
25 Mar 2020 PSC04 Change of details for Miss Anne Elizabeth Bradbury as a person with significant control on 1 March 2020
22 Jan 2020 AP03 Appointment of Miss Anne Elizabeth Bradbury as a secretary on 19 December 2019
23 Dec 2019 CH01 Director's details changed for Mr Robin Stuart Juniper on 22 December 2019
23 Dec 2019 PSC04 Change of details for Miss Anne Elizabeth Bradbury as a person with significant control on 22 December 2019
23 Dec 2019 PSC04 Change of details for Mr Robin Stuart Juniper as a person with significant control on 22 December 2019
23 Dec 2019 AD01 Registered office address changed from 1 Lower Green Mill Lane Whempstead Herts SG12 0PJ England to 1 Lower Green Dane End Ware Hertfordshire SG12 0PJ on 23 December 2019
20 Dec 2019 PSC04 Change of details for Miss Anne Elizabeth Bradbury as a person with significant control on 19 December 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
02 Oct 2018 AD01 Registered office address changed from 41 High Road Waterford Hertford SG14 2PR England to 1 Lower Green Mill Lane Whempstead Herts SG12 0PJ on 2 October 2018