Advanced company searchLink opens in new window

HARVEY ASHBY LIMITED

Company number 03617081

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)
05 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with updates
02 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
19 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
04 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with updates
29 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
09 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
21 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
03 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019
07 May 2020 TM01 Termination of appointment of Tristan Edward Leonard Miller as a director on 30 April 2020
07 May 2020 TM02 Termination of appointment of Rebecca Sheila Harvey as a secretary on 30 April 2020
09 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
24 Jun 2019 PSC04 Change of details for Mr Michael Dennis Harvey as a person with significant control on 6 April 2016
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
09 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
07 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
07 Jul 2017 PSC01 Notification of Michael Dennis Harvey as a person with significant control on 6 April 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Sep 2016 AD01 Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 15 September 2016
15 Sep 2016 CH01 Director's details changed for Mr Tristan Edward Loenard Miller on 15 September 2016
25 Aug 2016 CH01 Director's details changed for Mr Tristan Edward Loenard Miller on 8 August 2016
25 Aug 2016 CH03 Secretary's details changed for Ms Rebecca Sheila Harvey on 8 August 2016
25 Aug 2016 CH01 Director's details changed for Michael Dennis Harvey on 8 August 2016