- Company Overview for HARVEY CPM LTD (09753663)
- Filing history for HARVEY CPM LTD (09753663)
- People for HARVEY CPM LTD (09753663)
- Charges for HARVEY CPM LTD (09753663)
- More for HARVEY CPM LTD (09753663)
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
|
|
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
|
|
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
|
|
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 |