Advanced company searchLink opens in new window

HARVEY CHARLES CARPETS AND FLOORING LIMITED

Company number 12609092

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-01
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
  • GBP 5,000