- Company Overview for HARVEY ISAACS & SONS LIMITED (10826634)
- Filing history for HARVEY ISAACS & SONS LIMITED (10826634)
- People for HARVEY ISAACS & SONS LIMITED (10826634)
- Charges for HARVEY ISAACS & SONS LIMITED (10826634)
- More for HARVEY ISAACS & SONS LIMITED (10826634)
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 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
21 May 2024 | AD01 | Registered office address changed from Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS England to 2 Manor Court Manor Mill Lane Leeds West Yorkshire LS11 8LQ on 21 May 2024 | |
26 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 19 June 2022 with updates | |
04 May 2022 | AD01 | Registered office address changed from 11 Park Place Leeds LS1 2RX England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 4 May 2022 | |
06 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
13 May 2021 | CH01 | Director's details changed for Mr Stephen Brian Isaacs on 22 April 2021 | |
12 May 2021 | PSC04 | Change of details for Mr Stephen Brian Isaacs as a person with significant control on 22 April 2021 | |
03 Mar 2021 | MR01 | Registration of charge 108266340003, created on 24 February 2021 | |
24 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
18 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
02 Jul 2019 | CH01 | Director's details changed for Mr Stephen Brian Isaacs on 17 June 2019 | |
02 Jul 2019 | PSC04 | Change of details for Mr Stephen Brian Isaacs as a person with significant control on 17 June 2019 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Jun 2018 | CH01 | Director's details changed for Mr Marc Paul Elliot Harvey on 21 June 2018 | |
21 Jun 2018 | PSC04 | Change of details for Mr Marc Paul Elliot Harvey as a person with significant control on 21 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
20 Jun 2018 | PSC01 | Notification of Stephen Brian Isaacs as a person with significant control on 18 June 2018 | |
20 Jun 2018 | PSC01 | Notification of Marc Paul Elliot Harvey as a person with significant control on 18 June 2018 | |
20 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 June 2018 |