GOOD INTENT DEVELOPMENTS (JARVIS) LIMITED
Company number 14617642
- Company Overview for GOOD INTENT DEVELOPMENTS (JARVIS) LIMITED (14617642)
- Filing history for GOOD INTENT DEVELOPMENTS (JARVIS) LIMITED (14617642)
- People for GOOD INTENT DEVELOPMENTS (JARVIS) LIMITED (14617642)
- More for GOOD INTENT DEVELOPMENTS (JARVIS) LIMITED (14617642)
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) |
---|---|---|---|
10 Oct 2024 | AA | Micro company accounts made up to 30 April 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
07 Oct 2024 | PSC07 | Cessation of Michael Gordon Peters as a person with significant control on 30 September 2024 | |
07 Oct 2024 | PSC02 | Notification of Jarvis Homes Limited as a person with significant control on 30 September 2024 | |
07 Oct 2024 | PSC07 | Cessation of Richard Michael Taaffe as a person with significant control on 30 September 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
10 Jan 2024 | AA01 | Current accounting period extended from 31 January 2024 to 30 April 2024 | |
10 Jan 2024 | AD01 | Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US England to Burgundy House 21 the Forresters Harpenden AL5 2FB on 10 January 2024 | |
07 Mar 2023 | CERTNM |
Company name changed astonbray LIMITED\certificate issued on 07/03/23
|
|
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
02 Mar 2023 | PSC01 | Notification of Richard Michael Taaffe as a person with significant control on 2 March 2023 | |
02 Mar 2023 | PSC01 | Notification of Michael Gordon Peters as a person with significant control on 2 March 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Richard Michael Taaffe as a director on 2 March 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Michael Gordon Peters as a director on 2 March 2023 | |
02 Mar 2023 | TM01 | Termination of appointment of Ceri John as a director on 2 March 2023 | |
02 Mar 2023 | PSC07 | Cessation of Ceri John as a person with significant control on 2 March 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 1 Waterside Station Road Harpenden Hertfordshire AL5 4US on 2 March 2023 | |
26 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-26
|