- Company Overview for JVAM LIMITED (08304065)
- Filing history for JVAM LIMITED (08304065)
- People for JVAM LIMITED (08304065)
- Charges for JVAM LIMITED (08304065)
- More for JVAM LIMITED (08304065)
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) |
---|---|---|---|
30 Apr 2020 | CH01 | Director's details changed for Mrs Victoria Whittingham on 30 April 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 11 the Uplands Harpenden AL5 2QS England to 20 Park Avenue South Harpenden AL5 2EA on 30 April 2020 | |
27 Apr 2020 | MR01 | Registration of charge 083040650004, created on 23 April 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from 44 Townsend Lane Harpenden AL5 2QS England to 11 the Uplands Harpenden AL5 2QS on 14 April 2020 | |
10 Jan 2020 | MR01 | Registration of charge 083040650003, created on 9 January 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Feb 2019 | MR01 | Registration of charge 083040650002, created on 12 February 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
26 Nov 2018 | CH01 | Director's details changed for Ms Victoria Marvell on 22 June 2018 | |
26 Nov 2018 | CH03 | Secretary's details changed for Ms Victoria Marvell on 22 June 2018 | |
26 Nov 2018 | PSC04 | Change of details for Ms Victoria Marvell as a person with significant control on 22 June 2018 | |
01 Oct 2018 | PSC04 | Change of details for Mr James Whittingham as a person with significant control on 1 October 2018 | |
01 Oct 2018 | PSC04 | Change of details for Ms Victoria Marvell as a person with significant control on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Mr James Whittingham on 1 October 2018 | |
01 Oct 2018 | CH01 | Director's details changed for Ms Victoria Marvell on 1 October 2018 | |
01 Oct 2018 | CH03 | Secretary's details changed for Ms Victoria Marvell on 1 October 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from 109 Eastbourne Mews London W2 6LQ to 44 Townsend Lane Harpenden AL5 2QS on 1 October 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mr James Whittingham on 15 August 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Ms Victoria Marvell on 15 August 2018 | |
10 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Jan 2018 | MR01 | Registration of charge 083040650001, created on 9 January 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
04 Sep 2017 | PSC04 | Change of details for Mr James Whittingham as a person with significant control on 14 August 2017 | |
04 Sep 2017 | PSC04 | Change of details for Ms Victoria Marvell as a person with significant control on 14 August 2017 |