- Company Overview for JARVIS LAWRENCE LIMITED (14721331)
- Filing history for JARVIS LAWRENCE LIMITED (14721331)
- People for JARVIS LAWRENCE LIMITED (14721331)
- More for JARVIS LAWRENCE LIMITED (14721331)
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) |
---|---|---|---|
24 Oct 2024 | AP01 | Appointment of Mr Steve Roberts as a director on 10 August 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from Raven House 29 Linkfield Lane Redhill RH1 1SS England to 4th Floor Victoria House Victoria Road Chelmsford CM1 1JR on 21 October 2024 | |
20 Oct 2024 | AP01 | Appointment of Mr Tony Ade as a director on 14 August 2024 | |
20 Oct 2024 | AP01 | Appointment of Mrs Kimberley Mao as a director on 9 September 2024 | |
20 Oct 2024 | AP01 | Appointment of Mrs Geraldine Jameson as a director on 15 September 2024 | |
20 Oct 2024 | AP01 | Appointment of Mr Trevor Jack as a director on 10 August 2024 | |
11 Sep 2024 | ANNOTATION |
Admin Removed The form TM01 was administratively removed from the public register on 11/09/2024 as the material was not properly delivered.
|
|
11 Sep 2024 | ANNOTATION |
Admin Removed The form AP01 was administratively removed from the public register on 11/09/2024 as the material was not properly delivered.
|
|
05 Sep 2024 | TM01 | Termination of appointment of Steven Bass as a director on 13 July 2024 | |
05 Sep 2024 | TM01 | Termination of appointment of Brad Russo as a director on 1 August 2024 | |
05 Sep 2024 | TM01 | Termination of appointment of Rita Frayes as a director on 15 July 2024 | |
05 Sep 2024 | TM01 | Termination of appointment of Stella Jones as a director on 10 June 2024 | |
22 Apr 2024 | AD01 | Registered office address changed from , 42-44 Clarendon Road Clarendon Road, Watford, WD17 1JJ, England to Raven House 29 Linkfield Lane Redhill RH1 1SS on 22 April 2024 | |
17 Apr 2024 | PSC01 | Notification of Angela Russo as a person with significant control on 10 April 2024 | |
17 Apr 2024 | TM01 | Termination of appointment of Lukasz Michal Mamiak as a director on 10 April 2024 | |
17 Apr 2024 | PSC07 | Cessation of Lukasz Michal Mamiak as a person with significant control on 10 April 2024 | |
17 Apr 2024 | AP01 | Appointment of Mr Brad Russo as a director on 10 April 2024 | |
14 Mar 2024 | AP01 | Appointment of Mrs Rita Frayes as a director on 11 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Mrs Stella Jones as a director on 12 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Mr Arnold Adams as a director on 11 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Mr Steven Bass as a director on 11 March 2024 | |
11 Mar 2024 | AA | Unaudited abridged accounts made up to 10 March 2024 | |
10 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 10 March 2024 | |
06 Mar 2024 | AD01 | Registered office address changed from , 9 Princes Square, Harrogate, HG1 1nd, England to Raven House 29 Linkfield Lane Redhill RH1 1SS on 6 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates |