HARVEY HAZEL LIMITED
Status | ACTIVE |
Company No. | 09083309 |
Category | Private Limited Company |
Incorporated | 12 Jun 2014 |
Age | 9 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HARVEY HAZEL LIMITED is an active private limited company with number 09083309. It was incorporated 9 years, 11 months, 23 days ago, on 12 June 2014. The company address is Devonshire House Devonshire House, Stanmore, HA7 1JS, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 12 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-12
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 12 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-12
Documents
Change person director company with change date
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-17
Officer name: Mr Siraj Ali
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-17
New address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
Old address: 45 Brinson Way Aveley South Ockendon Essex RM15 4EF England
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Accounts with accounts type dormant
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 12 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Siraj Ali
Notification date: 2016-06-12
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person secretary company with name date
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-14
Officer name: Mrs Husna Ali
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Address
Type: AD01
New address: 45 Brinson Way Aveley South Ockendon Essex RM15 4EF
Change date: 2016-04-29
Old address: 20 Mallard Court 1 Stocksfield Road London E17 3LN
Documents
Accounts with accounts type total exemption small
Date: 11 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: 28 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Change person director company with change date
Date: 28 Jun 2015
Action Date: 06 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Siraj Ali
Change date: 2015-05-06
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Address
Type: AD01
Old address: 34 Pellerin Road London N16 8AT England
Change date: 2015-02-16
New address: 20 Mallard Court 1 Stocksfield Road London E17 3LN
Documents
Some Companies
MONTROSE HOUSE,NESTON,CH64 3RU
Number: | 08777795 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8 STUBBINGS HOUSE,MAIDENHEAD,SL6 6QL
Number: | 05514607 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPTON OFFICES,ASHBOURNE,DE6 1BW
Number: | 08903877 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE GENERAL CONSTRUCTION LTD
22 DALES ROAD,HERTFORDSHIRE,WD6 2SG
Number: | 10375782 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 MARKET STREET,CANNOCK,WS12 1AD
Number: | 10948032 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 BISHOPSTEIGNTON,SOUTHEND-ON-SEA,SS3 8AF
Number: | 06260673 |
Status: | ACTIVE |
Category: | Private Limited Company |