- Company Overview for HARVEY NICHOLS GROUP LIMITED (00072539)
- Filing history for HARVEY NICHOLS GROUP LIMITED (00072539)
- People for HARVEY NICHOLS GROUP LIMITED (00072539)
- Charges for HARVEY NICHOLS GROUP LIMITED (00072539)
- More for HARVEY NICHOLS GROUP LIMITED (00072539)
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) |
---|---|---|---|
23 Dec 2016 | AA | Full accounts made up to 2 April 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
04 Jan 2016 | AA | Full accounts made up to 28 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
24 Apr 2015 | TM01 | Termination of appointment of Joseph Sai Cheong Wan as a director on 31 March 2015 | |
27 Nov 2014 | AA | Full accounts made up to 29 March 2014 | |
05 Nov 2014 | TM01 | Termination of appointment of Julia May Bowe as a director on 24 July 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
19 Feb 2014 | AP01 | Appointment of Stacey Lee Cartwright as a director | |
24 Dec 2013 | MISC | Sect 519 | |
16 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
14 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
12 Jul 2012 | AD04 | Register(s) moved to registered office address | |
12 Jul 2012 | AD02 | Register inspection address has been changed from 67 Brompton Road London SW3 1DB United Kingdom | |
17 Apr 2012 | CH01 | Director's details changed for Manju Malhotra on 5 April 2012 | |
16 Apr 2012 | CH01 | Director's details changed for Joseph Sai Cheong Wan on 5 April 2012 | |
16 Apr 2012 | CH01 | Director's details changed for Dickson Poon on 5 April 2012 | |
16 Apr 2012 | CH01 | Director's details changed for Julia May Bowe on 5 April 2012 | |
16 Apr 2012 | CH03 | Secretary's details changed for Manju Malhotra on 5 April 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ on 5 April 2012 | |
12 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Dec 2011 | AA | Full accounts made up to 2 April 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders |