Advanced company searchLink opens in new window

JOHN HARVEY & SONS (UK) LIMITED

Company number 05777101

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)
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
12 Oct 2022 CH01 Director's details changed for Ms Maria Del Pino Bermudez De La Puente Sanchez Aguilera on 30 October 2010
06 Oct 2022 AD01 Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 44-45 Great Marlborough Street, 5th Floor London W1F 7JL on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Madame Del Pino Bermudez De La Puente Sanchez-Aguilera on 30 October 2010
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
19 Apr 2022 AP01 Appointment of Ms Angela Isabella Bailey as a director on 1 March 2022
19 Apr 2022 TM01 Termination of appointment of Noriyuki Yamada as a director on 1 March 2022
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
15 Jun 2021 CH04 Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020
27 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
06 May 2020 AP01 Appointment of Mr Noriyuki Yamada as a director on 10 February 2020
05 Mar 2020 TM01 Termination of appointment of Nadim Assi as a director on 10 February 2020
24 Jan 2020 AD01 Registered office address changed from 25 Canada Square Level 37 London Canary Wharf E14 5LQ England to 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA on 24 January 2020
20 Dec 2019 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 19 December 2019
20 Dec 2019 AD01 Registered office address changed from 2 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1BA England to 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 20 December 2019
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jun 2019 CH01 Director's details changed for Nadim Assi on 1 June 2019
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Sep 2018 TM01 Termination of appointment of a director
11 Sep 2018 TM01 Termination of appointment of Pryce William David Greenow as a director on 1 January 2018