Advanced company searchLink opens in new window

MT HARVEY PROJECTS LTD

Company number 10664775

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)
14 Feb 2025 PSC02 Notification of Real Life Brand Ltd as a person with significant control on 1 September 2024
14 Feb 2025 PSC07 Cessation of Harvey Property Solutions Group Ltd as a person with significant control on 1 September 2024
14 Feb 2025 MR04 Satisfaction of charge 106647750008 in full
14 Feb 2025 MR04 Satisfaction of charge 106647750010 in full
31 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
20 May 2024 AA Total exemption full accounts made up to 31 March 2023
05 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
12 Feb 2024 CH01 Director's details changed for Mr Mark Harvey on 2 January 2024
30 Mar 2023 AA Total exemption full accounts made up to 30 March 2022
04 Mar 2023 MR04 Satisfaction of charge 106647750007 in full
02 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
30 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
28 Apr 2022 TM01 Termination of appointment of Patrica Helen Pegg as a director on 28 April 2022
07 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
12 Jan 2022 MR04 Satisfaction of charge 106647750004 in full
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2021 CH01 Director's details changed for Mrs Patrica Helen Pegg on 29 May 2020
03 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
03 Mar 2020 PSC04 Change of details for Mr James Garfield Rowland as a person with significant control on 25 February 2020
03 Mar 2020 CH01 Director's details changed for Mr James Garfield Rowland on 25 February 2020
25 Feb 2020 MR01 Registration of charge 106647750015, created on 24 February 2020
25 Feb 2020 MR04 Satisfaction of charge 106647750014 in full
14 Jan 2020 CH01 Director's details changed for Miss Patrica Helen Pegg on 11 December 2019