- Company Overview for HARVEY MORRIS (NW) LTD (09065689)
- Filing history for HARVEY MORRIS (NW) LTD (09065689)
- People for HARVEY MORRIS (NW) LTD (09065689)
- Charges for HARVEY MORRIS (NW) LTD (09065689)
- More for HARVEY MORRIS (NW) LTD (09065689)
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) |
---|---|---|---|
27 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Mar 2018 | AD01 | Registered office address changed from 1st Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP to C/O Bowyers Accountants Portal Business Centre, Dallam Lane Warrington Cheshire WA2 7LT on 23 March 2018 | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 2 June 2016
Statement of capital on 2016-06-29
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
14 Oct 2014 | AP01 | Appointment of Mr Michael John Fisher as a director on 14 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 14 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 1St Floor Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP on 14 October 2014 | |
02 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-02
|