- Company Overview for HARVEY LAISON LTD (09679875)
- Filing history for HARVEY LAISON LTD (09679875)
- People for HARVEY LAISON LTD (09679875)
- More for HARVEY LAISON LTD (09679875)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
15 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
16 May 2023 | AD01 | Registered office address changed from Hlw the Square Basing View Basingstoke RG21 4EB England to Harvey Laison, Sterling House Stroudley Road Basingstoke RG24 8UG on 16 May 2023 | |
16 May 2023 | PSC04 | Change of details for Miss Cheryl Woolhouse as a person with significant control on 16 May 2023 | |
17 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
25 Jan 2023 | CH01 | Director's details changed for Miss Cheryl Woolhouse on 25 January 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
02 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 May 2021 | AD01 | Registered office address changed from Hl&W, Be Offices View Point Basing View Basingstoke RG21 4RG England to Hlw the Square Basing View Basingstoke RG21 4EB on 28 May 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
12 Nov 2020 | TM01 | Termination of appointment of Liam Butchers as a director on 1 November 2020 | |
12 Nov 2020 | PSC07 | Cessation of Liam Butchers as a person with significant control on 1 November 2020 | |
12 Nov 2020 | PSC01 | Notification of Cheryl Woolhouse as a person with significant control on 1 November 2020 | |
12 Nov 2020 | AP01 | Appointment of Miss Cheryl Woolhouse as a director on 1 November 2020 | |
21 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Devonshire House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE England to Hl&W, Be Offices View Point Basing View Basingstoke RG21 4RG on 3 March 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
03 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Feb 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 31 March 2019 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Liam Butchers on 30 November 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Liam Butchers on 30 November 2018 |