Date | Description |
2023-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO UPDATES |
2023-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR PAUL JARVIS / 16/10/2023 |
2023-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PAUL JARVIS / 16/10/2023 |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-01 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-19 |
delete source_ip 34.117.168.233 |
2022-08-19 |
insert source_ip 199.15.163.138 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update num_mort_outstanding 3 => 2 |
2021-07-07 |
update num_mort_satisfied 5 => 6 |
2021-06-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046138090007 |
2021-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LAWRANCE / 04/05/2021 |
2021-02-07 |
update num_mort_outstanding 4 => 3 |
2021-02-07 |
update num_mort_satisfied 4 => 5 |
2021-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046138090006 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
2020-11-13 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-08 |
update statutory_documents ADOPT ARTICLES 25/06/2020 |
2020-09-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-03 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL LAWRANCE |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-07 |
update num_mort_outstanding 5 => 4 |
2019-11-07 |
update num_mort_satisfied 3 => 4 |
2019-10-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046138090008 |
2019-10-21 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-07 |
update num_mort_charges 7 => 8 |
2019-01-07 |
update num_mort_outstanding 4 => 5 |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
2018-12-05 |
update statutory_documents CESSATION OF TREVOR PAUL JARVIS AS A PSC |
2018-11-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046138090008 |
2018-11-07 |
delete address 7 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP |
2018-11-07 |
insert address HAVEN HOUSE BANKS GREEN UPPER BENTLEY REDDITCH WORCESTERSHIRE UNITED KINGDOM B97 5SU |
2018-11-07 |
update registered_address |
2018-11-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM
7 CHURCH GREEN EAST REDDITCH
WORCESTERSHIRE
B98 8BP |
2018-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PAUL JARVIS / 01/10/2018 |
2018-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR PAUL JARVIS / 01/10/2018 |
2018-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR PAUL JARVIS / 01/10/2018 |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
2017-12-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR PAUL JARVIS |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-25 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PAUL JARVIS / 15/12/2016 |
2016-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PAUL JARVIS / 15/12/2016 |
2016-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PAUL JARVIS / 15/12/2016 |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-10-06 |
update statutory_documents 06/09/16 STATEMENT OF CAPITAL GBP 5000 |
2016-09-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-09-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ITA JARVIS |
2016-09-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ITA JARVIS |
2016-09-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
insert company_previous_name TREVITA HOMES LIMITED |
2016-08-07 |
update name TREVITA HOMES LIMITED => JARVIS CONSTRUCTION GROUP LIMITED |
2016-07-12 |
update statutory_documents COMPANY NAME CHANGED TREVITA HOMES LIMITED
CERTIFICATE ISSUED ON 12/07/16 |
2016-06-08 |
update num_mort_charges 6 => 7 |
2016-06-08 |
update num_mort_outstanding 3 => 4 |
2016-05-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046138090007 |
2016-01-08 |
delete address 7 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE ENGLAND B98 8BP |
2016-01-08 |
insert address 7 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date 2014-12-10 => 2015-12-10 |
2016-01-08 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2015-12-11 |
update statutory_documents 10/12/15 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-28 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
2015-02-07 |
insert address 7 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE ENGLAND B98 8BP |
2015-02-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-10 => 2014-12-10 |
2015-01-07 |
update returns_next_due_date 2015-01-07 => 2016-01-07 |
2015-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2015 FROM
THE OAKLEY KIDDERMINSTER ROAD
DROITWICH
WORCESTERSHIRE
WR9 9AY |
2014-12-10 |
update statutory_documents 10/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update num_mort_charges 5 => 6 |
2014-06-07 |
update num_mort_outstanding 2 => 3 |
2014-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046138090006 |
2014-04-07 |
delete address BRITANNIA COURT 5 MOOR STREET WORCESTER WR1 3DB |
2014-04-07 |
insert address THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
2014-04-07 |
update registered_address |
2014-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
BRITANNIA COURT
5 MOOR STREET
WORCESTER
WR1 3DB |
2014-02-07 |
update returns_last_madeup_date 2012-12-10 => 2013-12-10 |
2014-02-07 |
update returns_next_due_date 2014-01-07 => 2015-01-07 |
2014-01-08 |
update statutory_documents 10/12/13 FULL LIST |
2013-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ITA VALENTINA JARVIS / 06/12/2013 |
2013-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PAUL JARVIS / 06/12/2013 |
2013-12-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ITA VALENTINA JARVIS / 06/12/2013 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-10 => 2012-12-10 |
2013-06-24 |
update returns_next_due_date 2013-01-07 => 2014-01-07 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-03 |
update statutory_documents 10/12/12 FULL LIST |
2012-10-15 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-03 |
update statutory_documents 10/12/11 FULL LIST |
2011-10-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-18 |
update statutory_documents 10/12/10 FULL LIST |
2010-11-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-08-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-05-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-01-04 |
update statutory_documents 10/12/09 FULL LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ITA VALENTINA JARVIS / 10/12/2009 |
2009-11-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-29 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-01-02 |
update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
2008-11-07 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-11 |
update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
2008-01-05 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-02 |
update statutory_documents RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-29 |
update statutory_documents RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
2005-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/05 FROM:
BRITANNIA COURT
19 BRITANNIA ROAD
WORCESTER
WORCESTERSHIRE WR1 3DF |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
2004-10-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-05 |
update statutory_documents RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
2003-03-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
2003-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-08 |
update statutory_documents SECRETARY RESIGNED |
2002-12-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |