- Company Overview for HARVEYS CONTRACTING GROUP LTD (04212731)
- Filing history for HARVEYS CONTRACTING GROUP LTD (04212731)
- People for HARVEYS CONTRACTING GROUP LTD (04212731)
- Charges for HARVEYS CONTRACTING GROUP LTD (04212731)
- More for HARVEYS CONTRACTING GROUP LTD (04212731)
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) |
---|---|---|---|
16 Oct 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 10 April 2023 with updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Sep 2022 | CH01 | Director's details changed for Mr Benjamin John Harvey on 16 September 2022 | |
28 Jun 2022 | CH01 | Director's details changed for Mr Benjamin John Harvey on 27 June 2022 | |
21 Jun 2022 | AP01 | Appointment of Mr Benjamin John Harvey as a director on 1 May 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
01 Apr 2021 | AD01 | Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to 12 Turners Avenue Tenterden TN30 6QL on 1 April 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
24 Apr 2020 | TM01 | Termination of appointment of Paul Davies as a director on 14 April 2020 | |
16 Apr 2020 | PSC04 | Change of details for Mr Clive Owen Harvey as a person with significant control on 3 November 2016 | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 Oct 2019 | PSC04 | Change of details for Mr Clive Owen Harvey as a person with significant control on 29 October 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB to Onega House, 112 Main Road Sidcup DA14 6NE on 29 October 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
15 May 2019 | CH01 | Director's details changed for Mr Clive Owen Harvey on 2 May 2019 | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
04 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
08 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates |