Advanced company searchLink opens in new window

JARVIS (GREAT CHILMINGTON) LIMITED

Company number 10668177

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)
26 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
09 Nov 2023 AA Micro company accounts made up to 31 March 2023
10 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
18 Mar 2022 PSC01 Notification of Beverley June Jarvis as a person with significant control on 18 March 2017
18 Mar 2022 PSC01 Notification of Malcolm Colin John Jarvis as a person with significant control on 18 March 2017
18 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 18 March 2022
07 Mar 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
21 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
17 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
21 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
14 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
11 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
17 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-14
14 Jul 2017 AP01 Appointment of Mrs Beverley June Jarvis as a director on 14 July 2017
14 Jul 2017 AP01 Appointment of Mr Malcolm Colin John Jarvis as a director on 9 May 2017
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 2
14 Jul 2017 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Orpington Kent BR6 6ER United Kingdom to Great Chilmington Farmhouse Chilmington Green Great Chart Ashford Kent TN23 3DP on 14 July 2017
05 Jul 2017 TM01 Termination of appointment of Daniel James Dwyer as a director on 9 May 2017
14 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-14
  • GBP 1