- Company Overview for JARVIS GROUP TRUSTEES LIMITED (05780924)
- Filing history for JARVIS GROUP TRUSTEES LIMITED (05780924)
- People for JARVIS GROUP TRUSTEES LIMITED (05780924)
- More for JARVIS GROUP TRUSTEES LIMITED (05780924)
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 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
04 Jun 2008 | 288a | Director appointed paul jeremy gibbs | |
17 Apr 2008 | 363a | Return made up to 13/04/08; full list of members | |
05 Feb 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
05 Feb 2008 | 225 | Accounting reference date shortened from 30/04/07 to 31/03/07 | |
04 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Feb 2008 | 288a | New director appointed | |
04 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Feb 2008 | 288c | Director's particulars changed | |
29 May 2007 | 288a | New director appointed | |
04 May 2007 | 363a | Return made up to 13/04/07; full list of members | |
12 Jul 2006 | 288b | Director resigned | |
12 Jul 2006 | 288b | Secretary resigned | |
05 Jul 2006 | CERTNM | Company name changed selectstyle LIMITED\certificate issued on 05/07/06 | |
22 Jun 2006 | 287 | Registered office changed on 22/06/06 from: 1 tennyson street swindon wiltshire SN1 5DT | |
22 Jun 2006 | 288a | New director appointed | |
22 Jun 2006 | 288a | New secretary appointed;new director appointed | |
12 Jun 2006 | 287 | Registered office changed on 12/06/06 from: 14 fernbank close walderslade chatham kent ME5 9NH | |
13 Apr 2006 | NEWINC | Incorporation |