HARVEY BUSINESS VENTURES LTD
Status | ACTIVE |
Company No. | 06632120 |
Category | Private Limited Company |
Incorporated | 27 Jun 2008 |
Age | 15 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
HARVEY BUSINESS VENTURES LTD is an active private limited company with number 06632120. It was incorporated 15 years, 11 months, 8 days ago, on 27 June 2008. The company address is 5-7 New Road 5-7 New Road, Manchester, M26 1LS, England.
Company Fillings
Change person director company with change date
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hayley Anne Jones
Change date: 2023-11-22
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2023
Action Date: 22 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-22
New address: 5-7 New Road Radcliffe Manchester M26 1LS
Old address: 10 Meriden Close Radcliffe Manchester M26 4FL England
Documents
Gazette filings brought up to date
Date: 11 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Confirmation statement with no updates
Date: 31 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 16 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-14
Psc name: Mrs Hayley Anne Jones
Documents
Change person director company with change date
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-14
Officer name: Miss Hayley Anne Thornton
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-17
New address: 10 Meriden Close Radcliffe Manchester M26 4FL
Old address: 23 Coronation Road Radcliffe Manchester Greater Manchester M26 3RA
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Gazette filings brought up to date
Date: 13 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hayley Anne Jones
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous extended
Date: 31 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-31
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 18 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 30 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Gazette filings brought up to date
Date: 10 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Appoint person secretary company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Karl Thornton
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Change person director company with change date
Date: 18 Sep 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Miss Hayley Anne Thornton
Documents
Change registered office address company with date old address
Date: 18 Sep 2011
Action Date: 18 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-18
Old address: 81 Countess Lane Radcliffe Greater Manchester M26 1NH
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hayley Anne Thornton
Change date: 2010-06-27
Documents
Change registered office address company with date old address
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Address
Type: AD01
Old address: 1 Droots Farm Cottage Droughts Lane Simister Manchester Lancashire M25 2ST United Kingdom
Change date: 2010-09-09
Documents
Termination secretary company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Thornton
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / hayley thornton / 01/12/2008
Documents
Some Companies
AIR CHARTER SERVICE GROUP LIMITED
MILLBANK HOUSE, 171-185,SURBITON,KT6 6AP
Number: | 04028491 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HORNSEY PARK ROAD,LONDON,N8 0JP
Number: | OC414577 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
COMPASS CONSULTANCY GROUP CHILDRENS SERVICES LTD
3 TRAFALGAR HOUSE,CANNOCK,WS12 2GH
Number: | 11895366 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 BASIN APPROACH,LONDON,E14 7JB
Number: | 10264863 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARROWSMITH COURT,BROADSTONE,BH18 8AT
Number: | 09893535 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COURTLEIGH GARDENS,LONDON,NW11 9JX
Number: | 11181401 |
Status: | ACTIVE |
Category: | Private Limited Company |