Advanced company searchLink opens in new window

GOOD INTENT DEVELOPMENTS (JARVIS) LIMITED

Company number 14617642

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-02
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
  • GBP 2