JRMV (ANCARRAIG) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/04/253 April 2025 Certificate of change of name

View Document

10/12/2410 December 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Amended micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/05/2215 May 2022 Change of details for Miss Rosanna Moore as a person with significant control on 2022-05-15

View Document

15/05/2215 May 2022 Change of details for Mr James William Edward Munday as a person with significant control on 2022-05-15

View Document

15/05/2215 May 2022 Director's details changed for Emerge Investment Holdings on 2022-05-15

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

06/05/226 May 2022 Appointment of Emerge Investment Holdings as a director on 2022-05-01

View Document

06/05/226 May 2022 Certificate of change of name

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

28/03/2228 March 2022 Certificate of change of name

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

14/04/2114 April 2021 COMPANY NAME CHANGED ETHER HOTELS & ESCAPES LTD CERTIFICATE ISSUED ON 14/04/21

View Document

13/04/2113 April 2021 CESSATION OF SIMON HALL AS A PSC

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM EDWARD MUNDAY / 28/01/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSANNA MOORE

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HALL

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097118610002

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097118610001

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MISS ROSANNA MOORE

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM FLAT C 55 FRANT ROAD TUNBRIDGE WELLS KENT TN2 5LE ENGLAND

View Document

06/08/166 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097118610001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM FLAT C FRANT ROAD TUNBRIDGE WELLS KENT TN2 5LE ENGLAND

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM FLAT C FLAT C 55 FRANT ROAD TUNBRIDGE WELLS KENT TN2 5LE UNITED KINGDOM

View Document

05/08/155 August 2015 COMPANY NAME CHANGED ETHER HOTELS LTD. CERTIFICATE ISSUED ON 05/08/15

View Document

31/07/1531 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company