JUNIPER COURT MANAGEMENT (SUTTON) LIMITED: Filings
Overview
| Company Name | JUNIPER COURT MANAGEMENT (SUTTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01128939 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for JUNIPER COURT MANAGEMENT (SUTTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Gary John Dodge as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Philip Tickner as a person with significant control on Oct 06, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Gillan Pattenden as a director on Sep 03, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Director's details changed for Ms Gill Pattenden on Aug 19, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 03, 2025 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Gerrard Charles Dominic Allen as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Susan Coral Butler as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip David Butler as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maryam Partovi-Fallah as a director on Apr 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of St Walsh Llp as a secretary on Mar 03, 2024 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Registered office address changed from , C/O S T Walsh Llp, Sterling House 27 Hatchlands Road, Redhill, RH1 6RW to Ground Floor 58 Castle Walk Reigate RH2 9PX on Jun 21, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 03, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Martin Antony Gorvett as a director on May 13, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0