- Company Overview for HARVEY JONES HOLDINGS LIMITED (06134996)
- Filing history for HARVEY JONES HOLDINGS LIMITED (06134996)
- People for HARVEY JONES HOLDINGS LIMITED (06134996)
- Charges for HARVEY JONES HOLDINGS LIMITED (06134996)
- Insolvency for HARVEY JONES HOLDINGS LIMITED (06134996)
- More for HARVEY JONES HOLDINGS LIMITED (06134996)
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 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 | |
07 Jan 2021 | AP01 | Appointment of Ms Olivia Ann Faranda as a director on 1 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mrs Manuela Laura Craciun as a director on 1 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr Andrew Michael Kretzschmar as a director on 1 December 2020 | |
07 Jan 2021 | TM01 | Termination of appointment of Andrew Michael Kretzschmar as a director on 13 November 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Matthew Dagworthy as a director on 1 July 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
17 Jun 2019 | AD01 | Registered office address changed from 24a Marshalsea Road (Corner of Quilp Street) London SE1 1HF to 6th Floor Corinthian House Lansdowne Road Croydon CR0 2BX on 17 June 2019 | |
15 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
21 Dec 2018 | TM01 | Termination of appointment of Martin Muir Gill as a director on 19 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Geoff Brady as a director on 19 December 2018 | |
29 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Matthew Hazelden as a director on 16 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
26 Jan 2018 | AP01 | Appointment of Mr Martin Muir Gill as a director on 25 January 2018 | |
16 Oct 2017 | SH03 | Purchase of own shares. | |
12 Sep 2017 | TM01 | Termination of appointment of Paul Jonathan Cannings as a director on 17 August 2017 | |
08 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 17 August 2017
|
|
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | CC04 | Statement of company's objects |