Advanced company searchLink opens in new window

HARVEY CPM LTD

Company number 09753663

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
06 Nov 2023 CERTNM Company name changed builtform cpm LIMITED\certificate issued on 06/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-02
08 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with updates
26 Apr 2023 AD01 Registered office address changed from Athenia House 14 Andover Rd Winchester Hampshire SO23 7BS England to The Tall House 29a West Street Marlow SL7 2LS on 26 April 2023
20 Apr 2023 AA Micro company accounts made up to 31 July 2022
29 Nov 2022 PSC07 Cessation of Andrew Clarke Richardson as a person with significant control on 18 November 2022
29 Nov 2022 TM01 Termination of appointment of Andrew Clarke Richardson as a director on 18 November 2022
12 Oct 2022 MR04 Satisfaction of charge 097536630001 in full
16 Sep 2022 CERTNM Company name changed builtform (gc) LIMITED\certificate issued on 16/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-15
14 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
21 Jun 2022 CH01 Director's details changed for Mr Neal Harvey on 21 June 2022
21 Jun 2022 CH01 Director's details changed for Mr Andrew Clarke Richardson on 21 June 2022
18 Oct 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Oct 2020 CS01 Confirmation statement made on 27 August 2020 with updates
25 Jun 2020 TM01 Termination of appointment of Francine Slights Richardson as a director on 12 June 2020
25 Jun 2020 TM01 Termination of appointment of Kylie Amanda Harvey as a director on 12 June 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
11 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with updates
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
06 Mar 2019 SH06 Cancellation of shares. Statement of capital on 16 January 2019
  • GBP 100
26 Feb 2019 SH03 Purchase of own shares.
21 Nov 2018 MR04 Satisfaction of charge 097536630003 in full
10 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates