- Company Overview for HARVEY & TIMMS COMMERCIAL LIMITED (11416598)
- Filing history for HARVEY & TIMMS COMMERCIAL LIMITED (11416598)
- People for HARVEY & TIMMS COMMERCIAL LIMITED (11416598)
- Charges for HARVEY & TIMMS COMMERCIAL LIMITED (11416598)
- More for HARVEY & TIMMS COMMERCIAL LIMITED (11416598)
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 Aug 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
20 Jun 2019 | PSC05 | Change of details for a person with significant control | |
18 Jun 2019 | CH01 | Director's details changed for Ms Patrica Helen Pegg on 18 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Aaron Edward John Timms on 18 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from PO Box 003182 113 Darwin Crescent Loughborough Leicester LE11 5SA United Kingdom to The Dower House Bretby Park Burton-on-Trent Staffordshire DE15 0RB on 18 June 2019 | |
17 Nov 2018 | MR01 |
Registration of charge 114165980001, created on 9 November 2018
|
|
17 Nov 2018 | MR01 |
Registration of charge 114165980002, created on 9 November 2018
|
|
07 Jul 2018 | CH01 | Director's details changed for Ms Trisha Helen Pegg on 1 July 2018 | |
07 Jul 2018 | PSC04 | Change of details for Miss Trisha Helen Pegg as a person with significant control on 1 July 2018 | |
20 Jun 2018 | TM01 | Termination of appointment of Mark Harvey as a director on 15 June 2018 | |
14 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-14
|