- Company Overview for JAVEA HOLDINGS LIMITED (06824603)
- Filing history for JAVEA HOLDINGS LIMITED (06824603)
- People for JAVEA HOLDINGS LIMITED (06824603)
- Insolvency for JAVEA HOLDINGS LIMITED (06824603)
- More for JAVEA HOLDINGS LIMITED (06824603)
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) |
---|---|---|---|
09 Dec 2015 | AD02 | Register inspection address has been changed from 2nd Floor, Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE England to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA | |
09 Dec 2015 | AD01 | Registered office address changed from 2nd Floor Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE to 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA on 9 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Sean Francis Gavin as a director on 4 December 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | CH01 | Director's details changed for Nicola Noboa on 6 March 2015 | |
21 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2014 | |
21 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 | |
21 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2012 | |
21 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2011 | |
21 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2010 | |
04 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 10 March 2009
|
|
04 Jul 2014 | 122 | Div | |
19 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
19 Feb 2014 | AD02 | Register inspection address has been changed from Hartford House Hulfords Lane Hartley Wintney Hook Hampshire RG27 8AG England | |
31 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Apr 2013 | CH01 | Director's details changed for Mrs Lindsay Caroline Levin on 2 April 2013 | |
02 Apr 2013 | AD01 | Registered office address changed from , Hartford House Hulfords Lane, Hartley Wintney, Hook, Hampshire, RG27 8AG, United Kingdom on 2 April 2013 | |
21 Feb 2013 | AR01 |
Annual return made up to 19 February 2013 with full list of shareholders
|
|
21 Feb 2013 | CH01 | Director's details changed for Mrs Lindsay Caroline Levin on 7 December 2012 | |
21 Feb 2013 | AD02 | Register inspection address has been changed from C/O David Stedman Highfield Brighton Road Godalming Surrey GU7 1NS England | |
06 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Mar 2012 | AR01 |
Annual return made up to 19 February 2012 with full list of shareholders
|
|
16 Mar 2012 | AD04 | Register(s) moved to registered office address | |
13 Jan 2012 | TM02 | Termination of appointment of David Stedman as a secretary |