- Company Overview for HARVEY ROAD MANAGEMENT LIMITED (01135257)
- Filing history for HARVEY ROAD MANAGEMENT LIMITED (01135257)
- People for HARVEY ROAD MANAGEMENT LIMITED (01135257)
- More for HARVEY ROAD MANAGEMENT LIMITED (01135257)
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) |
---|---|---|---|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
17 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for In the Estate of Lois Monique Heald on 5 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Frank Antony Barber on 5 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Paul William Still on 5 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Mr Martin Francis Collins on 5 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Peter Collins on 5 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Sally Jean Francklow on 5 April 2010 | |
16 Jun 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
03 Jun 2009 | 363a | Return made up to 05/04/09; full list of members | |
02 Jun 2009 | 288a | Director appointed mr martin francis collins | |
02 Jun 2009 | 288c | Director's change of particulars / lois heald / 29/10/2008 | |
02 Jun 2009 | 288b | Appointment terminated director andrew hewlett | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
30 Apr 2008 | 363a | Return made up to 05/04/08; full list of members | |
08 Apr 2008 | 288c | Director's change of particulars / lois cawthorne / 06/03/2008 | |
01 Feb 2008 | 287 | Registered office changed on 01/02/08 from: 61A high street alton hampshire GU34 1AB |