MT HARVEY PROJECTS LTD

Charter House, Wyvern Court Stanier Way Charter House, Wyvern Court Stanier Way, Derby, DE21 6BF, Derbyshire, England
StatusACTIVE
Company No.10664775
CategoryPrivate Limited Company
Incorporated10 Mar 2017
Age7 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

MT HARVEY PROJECTS LTD is an active private limited company with number 10664775. It was incorporated 7 years, 3 months, 5 days ago, on 10 March 2017. The company address is Charter House, Wyvern Court Stanier Way Charter House, Wyvern Court Stanier Way, Derby, DE21 6BF, Derbyshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Harvey

Change date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106647750007

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Patrica Helen Pegg

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106647750004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2021

Action Date: 29 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-29

Officer name: Mrs Patrica Helen Pegg

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-25

Psc name: Mr James Garfield Rowland

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Garfield Rowland

Change date: 2020-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106647750015

Charge creation date: 2020-02-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106647750014

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Patrica Helen Pegg

Change date: 2019-12-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2020

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-05

Psc name: Harvey Property Solutions Group Ltd

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106647750001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106647750005

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106647750002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106647750003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106647750006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company

Date: 06 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Harvey

Change date: 2019-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

New address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF

Old address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England

Change date: 2019-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-05

Officer name: Miss Patrica Helen Pegg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

New address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF

Old address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF England

Change date: 2019-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-05

New address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF

Old address: The Dower House Bretby Park Burton-on-Trent Staffordshire DE15 0RB England

Documents

View document PDF

Change person director company

Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-18

Officer name: Miss Patrica Helen Pegg

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Harvey

Change date: 2019-06-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Harvey Property Solutions Group Ltd

Change date: 2019-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-18

Old address: 113 Darwin Crescent Loughborough LE11 5SA United Kingdom

New address: The Dower House Bretby Park Burton-on-Trent Staffordshire DE15 0RB

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106647750013

Charge creation date: 2019-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-21

Charge number: 106647750014

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-09

Charge number: 106647750012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2018

Action Date: 23 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-23

Charge number: 106647750011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106647750010

Charge creation date: 2018-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2018

Action Date: 30 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-30

Charge number: 106647750009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2018

Action Date: 25 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106647750008

Charge creation date: 2018-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 22 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-22

Charge number: 106647750007

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrica Helen Pegg

Cessation date: 2017-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Garfield Rowland

Notification date: 2017-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-24

Psc name: Harvey Property Solutions Group Ltd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 05 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106647750006

Charge creation date: 2017-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2017

Action Date: 05 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-05

Charge number: 106647750005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2017

Action Date: 07 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106647750004

Charge creation date: 2017-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106647750003

Charge creation date: 2017-11-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 24 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106647750002

Charge creation date: 2017-11-24

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2017

Action Date: 23 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-23

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Garfield Rowland

Appointment date: 2017-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2017

Action Date: 16 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106647750001

Charge creation date: 2017-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-10

Officer name: James Garfield Rowland

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-10

Officer name: Mr James Garfield Rowland

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Harvey

Appointment date: 2017-07-01

Documents

View document PDF

Incorporation company

Date: 10 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERLINE SCAFFOLDING LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:08052710
Status:ACTIVE
Category:Private Limited Company

ARRAYER LIMITED

99 RIEFIELD ROAD,LONDON,SE9 2RB

Number:08962791
Status:ACTIVE
Category:Private Limited Company

DENTON HAND CAR WASH LTD

CAR WASH SITE STAR CROWN POINT,DENTON,M34 6DD

Number:11154149
Status:ACTIVE
Category:Private Limited Company

EG STRUCTURES LTD

14 KITCHENER COTTAGES HIGH STREET,ROCHESTER,ME3 9RQ

Number:09363690
Status:ACTIVE
Category:Private Limited Company

FOWLMERE INVESTMENTS LTD

DEWMEAD HOUSE, HINXWORTH,HERTS,SG7 5HD

Number:06441002
Status:ACTIVE
Category:Private Limited Company

TIN HORSE DESIGN LTD.

16 HERTFORD COURT,MARLBOROUGH,SN8 4AW

Number:02504067
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