Advanced company searchLink opens in new window

JARVIS HOTELS LTD.

Company number 02486634

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)
16 Apr 2010 AD02 Register inspection address has been changed
30 Mar 2010 TM01 Termination of appointment of Michael Tunney as a director
25 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 37
06 Nov 2009 CH01 Director's details changed for Mr Michael Tunney on 5 November 2009
06 Nov 2009 CH01 Director's details changed for David Andrews on 5 November 2009
06 Nov 2009 CH01 Director's details changed for John Francis Jarvis on 5 November 2009
06 Nov 2009 CH01 Director's details changed for Stephen James Hebborn on 5 November 2009
06 Nov 2009 CH03 Secretary's details changed for Duncan Jeremy Graham Beveridge on 5 November 2009
20 Oct 2009 AA Full accounts made up to 29 March 2008
22 Jul 2009 288c Director's change of particulars / stephen hebborn / 21/07/2009
07 Jul 2009 288c Director's change of particulars / michael tunney / 07/07/2009
28 Apr 2009 363a Return made up to 29/03/09; full list of members
21 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
22 Apr 2008 363a Return made up to 29/03/08; full list of members
02 Jan 2008 AA Full accounts made up to 31 March 2007
02 Jan 2008 AUD Auditor's resignation
30 Mar 2007 363a Return made up to 29/03/07; full list of members
30 Mar 2007 353 Location of register of members
11 Jan 2007 AA Full accounts made up to 1 April 2006
06 Apr 2006 363s Return made up to 29/03/06; no change of members
24 Oct 2005 288b Director resigned
21 Oct 2005 AA Full accounts made up to 26 March 2005
04 Aug 2005 400 Particulars of property mortgage/charge
04 Aug 2005 400 Particulars of property mortgage/charge
04 Aug 2005 400 Particulars of property mortgage/charge