JARVIS COMMERCIAL PROPERTIES LIMITED
Company number 04103174
- Company Overview for JARVIS COMMERCIAL PROPERTIES LIMITED (04103174)
- Filing history for JARVIS COMMERCIAL PROPERTIES LIMITED (04103174)
- People for JARVIS COMMERCIAL PROPERTIES LIMITED (04103174)
- Charges for JARVIS COMMERCIAL PROPERTIES LIMITED (04103174)
- More for JARVIS COMMERCIAL PROPERTIES LIMITED (04103174)
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) |
---|---|---|---|
14 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
01 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Dec 2010 | AA | Group of companies' accounts made up to 30 April 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Mr David Anthony Jump on 30 November 2010 | |
25 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
30 Jan 2010 | AA | Group of companies' accounts made up to 30 April 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Rt Hon Lord Cecil Edward Parkinson on 7 November 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Michael Gordon Peters on 7 November 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Christopher James Lewis on 7 November 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr Brian Philip Curragh on 7 November 2009 | |
10 Dec 2009 | AP03 | Appointment of Brian Philip Curragh as a secretary | |
10 Dec 2009 | AP01 | Appointment of Mr Brian Philip Curragh as a director | |
02 Sep 2009 | 288b | Appointment terminated director and secretary steven foster | |
02 Sep 2009 | 288c | Director's change of particulars / david jump / 26/08/2009 | |
25 Nov 2008 | AA | Group of companies' accounts made up to 30 April 2008 | |
18 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
01 Oct 2008 | 288c | Director's change of particulars / david jump / 23/09/2008 | |
08 Jul 2008 | 288a | Director appointed christopher james lewis | |
19 Dec 2007 | AA | Group of companies' accounts made up to 30 April 2007 | |
20 Nov 2007 | 363a | Return made up to 07/11/07; full list of members | |
20 Nov 2007 | 287 | Registered office changed on 20/11/07 from: no 1 waterside station road harpenden hertfordshire AL5 4U | |
18 Jan 2007 | AA | Group of companies' accounts made up to 30 April 2006 | |
27 Nov 2006 | 363a | Return made up to 07/11/06; full list of members |