Advanced company searchLink opens in new window

G.T. HARVEY & PARTNERS LIMITED

Company number 04526064

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)
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
  • RES13 ‐ Consolidation of shares 10/06/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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