Advanced company searchLink opens in new window

HARVEY JONES HOLDINGS LIMITED

Company number 06134996

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)
28 Mar 2024 TM01 Termination of appointment of Matthew Dagworthy as a director on 23 February 2024
03 Jul 2023 CS01 Confirmation statement made on 2 March 2023 with updates
10 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 AP01 Appointment of Vince Gunn as a director on 23 May 2023
06 Jun 2023 AP01 Appointment of Mr. Suhail Rafiq as a director on 23 May 2023
06 Jun 2023 TM01 Termination of appointment of Olivia Ann Faranda as a director on 9 December 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2023 TM01 Termination of appointment of Darren Woolsgrove as a director on 25 January 2023
06 Feb 2023 TM02 Termination of appointment of Darren Woolsgrove as a secretary on 25 January 2023
26 May 2022 PSC02 Notification of Dove Bidco Limited as a person with significant control on 16 May 2022
26 May 2022 PSC07 Cessation of Andrew Michael Kretzschmar as a person with significant control on 16 May 2022
26 May 2022 PSC07 Cessation of John William Curwen as a person with significant control on 16 May 2022
26 May 2022 MR01 Registration of charge 061349960005, created on 16 May 2022
25 May 2022 TM01 Termination of appointment of Manuela Laura Craciun as a director on 16 May 2022
25 May 2022 TM01 Termination of appointment of Andrew Michael Kretzschmar as a director on 16 May 2022
25 May 2022 TM01 Termination of appointment of John William Curwen as a director on 16 May 2022
12 May 2022 AA Group of companies' accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
11 Oct 2021 CH01 Director's details changed for Mr John William Curwen on 28 September 2021
29 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
08 Apr 2021 AD01 Registered office address changed from Corinthian House Lansdowne Road Croydon CR0 2BX England to Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from 6th Floor Corinthian House Lansdowne Road Croydon CR0 2BX England to Corinthian House Lansdowne Road Croydon CR0 2BX on 8 April 2021
20 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
07 Jan 2021 AP01 Appointment of Mrs Melissa Anne Klink as a director on 1 January 2021