HARVEY CHARLES CARPETS AND FLOORING LIMITED
Company number 12609092
- Company Overview for HARVEY CHARLES CARPETS AND FLOORING LIMITED (12609092)
- Filing history for HARVEY CHARLES CARPETS AND FLOORING LIMITED (12609092)
- People for HARVEY CHARLES CARPETS AND FLOORING LIMITED (12609092)
- More for HARVEY CHARLES CARPETS AND FLOORING LIMITED (12609092)
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) |
---|---|---|---|
18 Dec 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 31 March 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
12 Feb 2024 | PSC07 | Cessation of James Shipley as a person with significant control on 12 February 2024 | |
12 Feb 2024 | PSC01 | Notification of Michael Spinks as a person with significant control on 12 February 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of James Shipley as a director on 12 February 2024 | |
25 Jan 2024 | AP01 | Appointment of Mr Michael Brian Spinks as a director on 25 January 2024 | |
23 Jun 2023 | AA | Micro company accounts made up to 31 May 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
02 Aug 2022 | CERTNM |
Company name changed mbs developer solutions LIMITED\certificate issued on 02/08/22
|
|
22 Jul 2022 | TM01 | Termination of appointment of Michael Spinks as a director on 22 July 2022 | |
22 Jul 2022 | PSC07 | Cessation of Michael Spinks as a person with significant control on 22 July 2022 | |
21 Jul 2022 | PSC01 | Notification of James Shipley as a person with significant control on 28 March 2022 | |
05 Jul 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 Mar 2022 | AP01 | Appointment of Mr James Shipley as a director on 28 March 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ United Kingdom to 19 Meteor Close Norwich NR6 6HQ on 28 March 2022 | |
28 Mar 2022 | PSC07 | Cessation of Christopher John Vines as a person with significant control on 31 March 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
23 Apr 2021 | AD01 | Registered office address changed from 25 Castle Meadow Norwich Norfolk NR1 3DH England to 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ on 23 April 2021 | |
11 Dec 2020 | TM01 | Termination of appointment of Christopher John Vines as a director on 11 December 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
21 Sep 2020 | AD01 | Registered office address changed from 10a Castle Meadow Norwich Norfolk NR1 3DE United Kingdom to 25 Castle Meadow Norwich Norfolk NR1 3DH on 21 September 2020 | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|