Advanced company searchLink opens in new window

HARVEY CREIGHTON LIMITED

Company number 02152190

Filter by category

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)
02 Oct 1993 363s Return made up to 31/08/93; full list of members
29 Sep 1993 AA Accounts for a small company made up to 30 November 1992
07 Apr 1993 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Apr 1993 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Apr 1993 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Oct 1992 AA Accounts for a small company made up to 30 November 1991
06 Oct 1992 363s Return made up to 31/08/92; no change of members
18 Dec 1991 AA Accounts for a small company made up to 30 November 1990
04 Dec 1991 363a Return made up to 31/08/91; full list of members
03 Sep 1991 AA Accounts for a small company made up to 30 November 1989
02 May 1991 287 Registered office changed on 02/05/91 from: monks brook house 13-15 hursley road chandler's ford easrleigh, hampshire SO5 2FW
26 Apr 1991 363a Return made up to 30/11/90; no change of members
26 Apr 1991 363a Return made up to 30/11/89; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/11/89; no change of members
11 Jan 1991 AA Accounts for a small company made up to 30 November 1988
16 Feb 1990 CERTNM Company name changed heraldcall LIMITED\certificate issued on 19/02/90
16 Feb 1990 CERTNM Company name changed\certificate issued on 16/02/90
14 Nov 1988 363 Return made up to 31/08/88; full list of members
11 Sep 1987 287 Registered office changed on 11/09/87 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Sep 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Sep 1987 224 Accounting reference date notified as 30/11
31 Jul 1987 NEWINC Incorporation