Advanced company searchLink opens in new window

HARVEY COURT (SOMERSHAM) MANAGEMENT COMPANY LIMITED

Company number 01722004

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)
27 Mar 2024 CH01 Director's details changed for Mrs Sara Elise Milburn on 27 March 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Sep 2022 CH04 Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022
05 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
27 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
26 Aug 2021 AA Micro company accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
11 Feb 2021 CH01 Director's details changed for Mrs Sara Elise Milburn on 1 January 2021
11 Feb 2021 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2021
11 Feb 2021 AD01 Registered office address changed from Yew Tree House 10 Church Street St. Neots PE19 2BU England to 94 Park Lane Croydon Surrey CR0 1JB on 11 February 2021
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
14 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
01 Aug 2018 PSC08 Notification of a person with significant control statement
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
03 Jul 2018 PSC07 Cessation of John Anthony Mitchley as a person with significant control on 1 August 2017
21 Feb 2018 AD01 Registered office address changed from C/O J Mitchley 17 Frogs Hall Bluntisham Huntingdon PE28 3XD to Yew Tree House 10 Church Street St. Neots PE19 2BU on 21 February 2018
19 Feb 2018 TM01 Termination of appointment of John Anthony Mitchley as a director on 1 February 2018
19 Feb 2018 TM02 Termination of appointment of John Anthony Mitchley as a secretary on 1 February 2018
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Nov 2017 AP01 Appointment of Mrs Sara Elise Milburn as a director on 1 November 2017