HARVEY BUSINESS VENTURES LTD

5-7 New Road 5-7 New Road, Manchester, M26 1LS, England
StatusACTIVE
Company No.06632120
CategoryPrivate Limited Company
Incorporated27 Jun 2008
Age15 years, 11 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Karl Thornton

Documents

View document PDF

Gazette notice compulsary

Date: 23 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Thornton

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / hayley thornton / 01/12/2008

Documents

View document PDF

Incorporation company

Date: 27 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR CHARTER SERVICE GROUP LIMITED

MILLBANK HOUSE, 171-185,SURBITON,KT6 6AP

Number:04028491
Status:ACTIVE
Category:Private Limited Company

ASA & A LLP

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

NOA'S THINKING LTD

118 BASIN APPROACH,LONDON,E14 7JB

Number:10264863
Status:ACTIVE
Category:Private Limited Company

SIXTY SIX ASSOCIATES LTD

ARROWSMITH COURT,BROADSTONE,BH18 8AT

Number:09893535
Status:ACTIVE
Category:Private Limited Company

TFI VENTURES LIMITED

4 COURTLEIGH GARDENS,LONDON,NW11 9JX

Number:11181401
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source