- Company Overview for HARVEY PSG HOLDINGS LTD (11770333)
- Filing history for HARVEY PSG HOLDINGS LTD (11770333)
- People for HARVEY PSG HOLDINGS LTD (11770333)
- Charges for HARVEY PSG HOLDINGS LTD (11770333)
- More for HARVEY PSG HOLDINGS LTD (11770333)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with updates | |
17 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
11 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Jan 2024 | CH01 | Director's details changed for Mr Mark Harvey on 2 January 2024 | |
20 Oct 2023 | AA | Total exemption full accounts made up to 30 January 2022 | |
18 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
26 Oct 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 | |
28 Apr 2022 | TM01 | Termination of appointment of Patrica Helen Pegg as a director on 28 April 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mrs Patrica Helen Pegg on 3 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
03 Mar 2020 | PSC05 | Change of details for Harvey Property Solutions Group Ltd as a person with significant control on 5 November 2019 | |
17 Feb 2020 | CH01 | Director's details changed for Mrs Patrica Helen Pegg on 11 December 2019 | |
29 Jan 2020 | AD01 | Registered office address changed from 113 Darwin Crescent Loughborough LE11 5SA United Kingdom to Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 29 January 2020 | |
28 May 2019 | MR01 | Registration of charge 117703330001, created on 24 May 2019 | |
16 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-16
|