Advanced company searchLink opens in new window

HARVEY'S COMMERCIAL LLP

Company number OC381164

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)
09 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 February 2023
17 Aug 2022 LLAD01 Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 17 August 2022
05 Aug 2022 LLAD01 Registered office address changed from 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG to 3000a Parkway Whiteley Fareham PO15 7FX on 5 August 2022
28 Mar 2022 LLAD01 Registered office address changed from Athenia House Andover Road Winchester Hampshire SO23 7BS England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 28 March 2022
19 Mar 2022 DETERMINAT Determination
10 Mar 2022 LIQ02 Statement of affairs
10 Mar 2022 600 Appointment of a voluntary liquidator
21 Jan 2022 LLCS01 Confirmation statement made on 20 December 2021 with no updates
19 Oct 2021 AA Micro company accounts made up to 31 March 2021
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
15 Feb 2021 LLCS01 Confirmation statement made on 20 December 2020 with no updates
06 Jan 2020 LLCS01 Confirmation statement made on 20 December 2019 with no updates
06 Jan 2020 LLAD01 Registered office address changed from Winchester House Basingstoke Road Kings Worthy Winchester Hampshire SO23 7QF to Athenia House Andover Road Winchester Hampshire SO23 7BS on 6 January 2020
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Jan 2019 LLCS01 Confirmation statement made on 20 December 2018 with no updates
03 Jan 2019 LLPSC07 Cessation of Gerard Colqhoun Price as a person with significant control on 20 December 2018
03 Jan 2019 LLPSC07 Cessation of Robert Mott as a person with significant control on 20 December 2018
03 Jan 2019 LLPSC02 Notification of Charters Estate Agents Limited as a person with significant control on 20 December 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2018 LLNM01 Change of name notice
12 Dec 2018 CERTNM Company name changed charters commercial LLP\certificate issued on 12/12/18
21 Nov 2018 LLTM01 Termination of appointment of Elliott Trodd as a member on 29 March 2018
21 Nov 2018 LLTM01 Termination of appointment of Gerard Colqhoun Price as a member on 29 March 2018
21 Nov 2018 LLTM01 Termination of appointment of Robert Stuart Mott as a member on 29 March 2018