- Company Overview for HARVEYDAVID LIMITED (08460047)
- Filing history for HARVEYDAVID LIMITED (08460047)
- People for HARVEYDAVID LIMITED (08460047)
- More for HARVEYDAVID LIMITED (08460047)
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) |
---|---|---|---|
11 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Harvey Nicholas Steed on 1 December 2022 | |
28 Nov 2022 | CH03 | Secretary's details changed for Mr David Sloly on 24 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr David Anthony Sloly on 24 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Harvey Steed as a person with significant control on 24 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr David Sloly as a person with significant control on 24 November 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from Suite 9, Corum Two Corum Office Park Crown Way, Warmley Bristol BS30 8FJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 July 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Mr David Anthony Sloly on 20 April 2022 | |
13 Apr 2022 | PSC04 | Change of details for Mr David Sloly as a person with significant control on 1 October 2017 | |
08 Apr 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
31 Mar 2022 | CH03 | Secretary's details changed for Mr David Sloly on 11 March 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from 32 Cowper Road Redland Bristol BS6 6NZ England to Suite 9, Corum Two Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 28 March 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from 12 Orchard Street Bristol BS1 5EH England to 32 Cowper Road Redland Bristol BS6 6NZ on 10 June 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
14 Jan 2019 | AD01 | Registered office address changed from 30 Queen Square Bristol BS1 4nd England to 12 Orchard Street Bristol BS1 5EH on 14 January 2019 | |
25 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |