HARVEY MEDIC LLP

Linden House Linden House, Tunbridge Wells, TN4 8HH, Kent
StatusACTIVE
Company No.OC321200
CategoryLimited Liability Partnership
Incorporated26 Jul 2006
Age17 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

HARVEY MEDIC LLP is an active limited liability partnership with number OC321200. It was incorporated 17 years, 10 months, 15 days ago, on 26 July 2006. The company address is Linden House Linden House, Tunbridge Wells, TN4 8HH, Kent.



Company Fillings

Change account reference date limited liability partnership previous extended

Date: 07 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2023-09-30

New date: 2024-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2024-04-02

Officer name: Ream Surgical Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jul 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jul 2015

Action Date: 26 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-07-26

Officer name: Roger Andrew David Manning

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jul 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-26

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: LLAD01

Change date: 2011-07-05

Old address: 7 Linden Close Tunbridge Wells Kent TN4 8HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Oct 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-26

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ream Surgical Limited

Change date: 2010-07-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Roger Andrew David Manning

Change date: 2010-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Nov 2009

Action Date: 23 Aug 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-08-23

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 23/08/08

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars ream surgical LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: LLP287

Description: Registered office changed on 01/12/2008 from kings lodge london road west kingsdown sevenoaks kent TN15 6AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Accounts

Type: LLP225

Description: Prevext from 31/07/2007 to 30/09/2007

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/07/07

Documents

View document PDF

Incorporation company

Date: 26 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COGNITECH CONSULTING LTD

77 TEALL STREET,WAKEFIELD,WF5 0HS

Number:05121407
Status:ACTIVE
Category:Private Limited Company

EMF ELECTRICAL ENGINEERS AND CONSULTANTS LTD

1 GREYSTOKE DRIVE,RUISLIP,HA4 7YL

Number:09146141
Status:ACTIVE
Category:Private Limited Company

FAST GASKETS AND PARTS LIMITED

UNIT 12 NETWORKCENTRE HIGH CARR BUSINESS PARK,NEWCASTLE,ST5 7XE

Number:03927192
Status:ACTIVE
Category:Private Limited Company

HAMO PROPERTIES LIMITED

16 IRWIN GARDENS,LONDON,NW10 3AS

Number:11034526
Status:ACTIVE
Category:Private Limited Company

NORTHWEST MEDICS LTD

UNIT 10A,OSWESTRY,SY11 4ND

Number:11389539
Status:ACTIVE
Category:Private Limited Company

SL031214 LP

SUITE 5049,ST ANDREWS,KY16 9UR

Number:SL031214
Status:ACTIVE
Category:Limited Partnership

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