- Company Overview for G.T. HARVEY & PARTNERS LIMITED (04526064)
- Filing history for G.T. HARVEY & PARTNERS LIMITED (04526064)
- People for G.T. HARVEY & PARTNERS LIMITED (04526064)
- Charges for G.T. HARVEY & PARTNERS LIMITED (04526064)
- Registers for G.T. HARVEY & PARTNERS LIMITED (04526064)
- More for G.T. HARVEY & PARTNERS LIMITED (04526064)
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) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
30 Aug 2024 | AD03 | Register(s) moved to registered inspection location Unit 317 India Mill Business Centre Darwen BB3 1AE | |
30 Aug 2024 | AD02 | Register inspection address has been changed from C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to Unit 317 India Mill Business Centre Darwen BB3 1AE | |
30 Aug 2024 | CS01 | Confirmation statement made on 30 August 2024 with updates | |
15 Aug 2024 | PSC04 | Change of details for Mr Stuart Alistair Henderson as a person with significant control on 31 July 2024 | |
14 Aug 2024 | PSC02 | Notification of Ho2 Management Limited as a person with significant control on 31 July 2024 | |
14 Aug 2024 | PSC07 | Cessation of Maria Henderson as a person with significant control on 31 July 2024 | |
14 Aug 2024 | AD01 | Registered office address changed from 9 Saville Row Newcastle upon Tyne Tyne & Wear NE1 8JE to Unit 317 India Mill Business Centre Darwen BB3 1AE on 14 August 2024 | |
14 Aug 2024 | AP01 | Appointment of Mr Imran Hakim as a director on 1 August 2024 | |
14 Aug 2024 | TM02 | Termination of appointment of Maria Henderson as a secretary on 14 August 2024 | |
08 Aug 2024 | CH01 | Director's details changed for Mr Stuart Alistair Henderson on 8 August 2024 | |
08 Aug 2024 | CH01 | Director's details changed for Mr Stuart Alistair Henderson on 8 August 2024 | |
08 Aug 2024 | CH03 | Secretary's details changed for Maria Henderson on 8 August 2024 | |
08 Aug 2024 | PSC04 | Change of details for Mr Stuart Alistair Henderson as a person with significant control on 8 August 2024 | |
06 Aug 2024 | AA01 | Previous accounting period shortened from 30 September 2024 to 31 July 2024 | |
25 Jul 2024 | MR04 | Satisfaction of charge 045260640002 in full | |
25 Jul 2024 | MR04 | Satisfaction of charge 1 in full | |
17 Jun 2024 | SH02 | Consolidation of shares on 10 June 2024 | |
17 Jun 2024 | MA | Memorandum and Articles of Association | |
17 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2024 | SH10 | Particulars of variation of rights attached to shares | |
17 Jun 2024 | SH08 | Change of share class name or designation | |
27 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 |