HARVEY & THOMPSON LIMITED

02636684
TIMES HOUSE, THROWLEY WAY SUTTON SURREY SM1 4AF

Documents

Documents
Date Category Description Pages
03 Jan 2025 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2024 accounts Annual Accounts 58 Buy now
17 May 2024 officers Termination of appointment of director (James Fitzgerald Thornton) 1 Buy now
22 Feb 2024 mortgage Registration of a charge 51 Buy now
21 Feb 2024 mortgage Registration of a charge 49 Buy now
09 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Nov 2023 incorporation Memorandum Articles 5 Buy now
20 Nov 2023 resolution Resolution 3 Buy now
20 Nov 2023 mortgage Registration of a charge 44 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 64 Buy now
25 May 2023 officers Change of particulars for director (Mr Mark Peter Harrold) 2 Buy now
03 Apr 2023 officers Termination of appointment of director (Peter Denis Mcnamara) 1 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 officers Termination of appointment of director (Mark Joseph Smith) 1 Buy now
13 May 2022 officers Termination of appointment of director (Elaine Frances Draper) 1 Buy now
06 May 2022 accounts Annual Accounts 69 Buy now
07 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Nov 2021 officers Appointment of secretary (Ms Fiona Olivia Woolfe) 2 Buy now
30 Nov 2021 officers Appointment of director (Mrs Diane Elizabeth Giddy) 2 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 accounts Annual Accounts 62 Buy now
04 May 2021 officers Termination of appointment of director (Richard Jonathan Withers) 1 Buy now
08 Jan 2021 officers Appointment of director (Mr Christopher Donald Gillespie) 2 Buy now
07 Jan 2021 officers Termination of appointment of director (John Graham Nichols) 1 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2020 accounts Annual Accounts 57 Buy now
14 Jan 2020 officers Termination of appointment of director (Jonathan Martin Pugh) 1 Buy now
28 Nov 2019 officers Appointment of director (Mr Jonathan Martin Pugh) 2 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2019 officers Appointment of director (Mr Richard Jonathan Withers) 2 Buy now
22 Jul 2019 officers Termination of appointment of director (Stephen Anthony Fenerty) 1 Buy now
22 Jul 2019 officers Termination of appointment of secretary (Stephen Anthony Fenerty) 1 Buy now
15 Jul 2019 accounts Annual Accounts 52 Buy now
24 Jan 2019 officers Appointment of director (Mr Mark Peter Harrold) 2 Buy now
14 Aug 2018 officers Termination of appointment of director (Malcolm Leonard Berryman) 1 Buy now
03 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2018 officers Change of particulars for director (Mr Mark Smith) 2 Buy now
17 May 2018 officers Appointment of director (Mr Mark Joseph Smith) 2 Buy now
17 May 2018 officers Appointment of director (Mrs Elaine Frances Draper) 2 Buy now
15 May 2018 accounts Annual Accounts 43 Buy now
03 Apr 2018 officers Termination of appointment of director (Peter James Kelly) 1 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2017 accounts Annual Accounts 42 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2016 accounts Annual Accounts 41 Buy now
31 Jul 2015 annual-return Annual Return 6 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2015 accounts Annual Accounts 35 Buy now
13 Aug 2014 annual-return Annual Return 6 Buy now
10 Mar 2014 accounts Annual Accounts 36 Buy now
11 Dec 2013 officers Termination of appointment of secretary (Alexander Maby) 1 Buy now
06 Dec 2013 officers Appointment of secretary (Mr Stephen Anthony Fenerty) 1 Buy now
29 Nov 2013 officers Termination of appointment of director (Alexander Maby) 1 Buy now
15 Aug 2013 annual-return Annual Return 7 Buy now
27 Mar 2013 accounts Annual Accounts 34 Buy now
02 Feb 2013 mortgage Particulars of a mortgage or charge 37 Buy now
11 Jan 2013 officers Termination of appointment of director (Elizabeth Cook) 1 Buy now
04 Dec 2012 officers Appointment of director (Mr James Fitzgerald Thornton) 2 Buy now
03 Dec 2012 officers Termination of appointment of director (Andrew Brown) 1 Buy now
13 Aug 2012 annual-return Annual Return 7 Buy now
21 Jun 2012 address Change Sail Address Company 2 Buy now
23 Mar 2012 accounts Annual Accounts 33 Buy now
12 Sep 2011 mortgage Particulars of a mortgage or charge 8 Buy now
10 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
08 Aug 2011 annual-return Annual Return 6 Buy now
04 Apr 2011 accounts Annual Accounts 33 Buy now
31 Dec 2010 officers Change of particulars for secretary (Mr Alexander Miles Maby) 1 Buy now
31 Dec 2010 officers Change of particulars for director (Mr Malcolm Leonard Berryman) 2 Buy now
31 Dec 2010 officers Change of particulars for director (Mr Peter Denis Mcnamara) 2 Buy now
31 Dec 2010 officers Change of particulars for secretary (Mr Alexander Miles Maby) 1 Buy now
23 Nov 2010 officers Change of particulars for director (Mr Alexander Miles Maby) 2 Buy now
23 Nov 2010 officers Change of particulars for director (Stephen Anthony Fenerty) 2 Buy now
23 Nov 2010 officers Change of particulars for director (Mr John Graham Nichols) 2 Buy now
23 Nov 2010 officers Change of particulars for director (Mr Alexander Miles Maby) 2 Buy now
16 Aug 2010 officers Change of particulars for director (Andrew Jonathan Brown) 2 Buy now
12 Aug 2010 annual-return Annual Return 11 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Alexander Miles Maby) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Malcolm Leonard Berryman) 2 Buy now
23 Apr 2010 accounts Annual Accounts 32 Buy now
30 Mar 2010 officers Appointment of director (Mrs Elizabeth Hannah Cook) 2 Buy now
30 Mar 2010 officers Appointment of director (Mr Peter James Kelly) 2 Buy now
16 Dec 2009 officers Termination of appointment of director (Alan Lilley) 1 Buy now
27 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
04 Sep 2009 annual-return Return made up to 09/08/09; full list of members 5 Buy now
07 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 6 30 Buy now
08 Jul 2009 accounts Annual Accounts 33 Buy now
25 Mar 2009 officers Secretary appointed mr alex miles maby 1 Buy now
25 Mar 2009 officers Director appointed mr alex miles maby 1 Buy now
25 Mar 2009 officers Appointment terminated secretary laurent genthialon 1 Buy now
25 Mar 2009 officers Appointment terminated director laurent genthialon 1 Buy now
22 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
14 Oct 2008 officers Director appointed mr malcolm berryman 1 Buy now
13 Oct 2008 officers Appointment terminated director peter middleton 1 Buy now
03 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now