HARVEY GROUP PLC

Company Documents

DateDescription
28/02/2528 February 2025 Full accounts made up to 2024-08-31

View Document

28/02/2528 February 2025 Notification of Jonathan Thomas Clarke as a person with significant control on 2025-02-07

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/02/2528 February 2025 Secretary's details changed for Mr David Henry on 2025-02-28

View Document

28/02/2528 February 2025 Cessation of James Keiron Hugh Forbes as a person with significant control on 2025-02-07

View Document

27/02/2527 February 2025 Cessation of Gary Montgomery as a person with significant control on 2025-02-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Cessation of Catherine Lucy Genevieve Harvey as a person with significant control on 2024-08-29

View Document

28/08/2428 August 2024 Appointment of Mr David Henry as a secretary on 2024-08-28

View Document

28/08/2428 August 2024 Termination of appointment of Philip Gibson as a secretary on 2024-08-28

View Document

01/03/241 March 2024 Group of companies' accounts made up to 2023-08-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

08/06/238 June 2023 Director's details changed for Mr Jonathan Thomas Clarke on 2023-01-01

View Document

08/06/238 June 2023 Appointment of Mr Philip Gibson as a secretary on 2023-05-30

View Document

02/06/232 June 2023 Group of companies' accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

15/02/2315 February 2023 Notification of James Keiron Hugh Forbes as a person with significant control on 2021-01-06

View Document

14/02/2314 February 2023 Notification of Gary Montgomery as a person with significant control on 2020-06-09

View Document

08/02/238 February 2023 Change of details for Mrs Catherine Lucy Genevieve Harvey as a person with significant control on 2016-04-06

View Document

01/02/231 February 2023 Change of details for Mr Brian Thomas Harvey as a person with significant control on 2016-04-06

View Document

09/01/239 January 2023 Termination of appointment of Neville David Bell as a director on 2023-01-01

View Document

12/12/2212 December 2022 Change of details for Mrs Catherine Lucy Genevieve Harvey as a person with significant control on 2016-04-06

View Document

14/11/2214 November 2022 Termination of appointment of Arran Rutledge as a secretary on 2022-11-14

View Document

17/05/2217 May 2022 Termination of appointment of John David Pentland as a secretary on 2022-05-17

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

16/02/2216 February 2022 Termination of appointment of Gavin Francis Toman as a director on 2022-02-04

View Document

25/10/2125 October 2021 Appointment of Mr Gavin Francis Toman as a director on 2021-10-20

View Document

25/10/2125 October 2021 Appointment of Mr John David Pentland as a secretary on 2021-10-20

View Document

11/10/2111 October 2021 Termination of appointment of Colin Neil Jeffrey as a secretary on 2021-09-28

View Document

06/10/216 October 2021 Termination of appointment of Colin Neil Jeffrey as a director on 2021-09-28

View Document

06/10/216 October 2021 Termination of appointment of Richard Allen Craig as a director on 2021-08-17

View Document

04/08/214 August 2021 Appointment of Mr David Harvey as a director on 2021-07-02

View Document

02/08/212 August 2021 Appointment of Mr Colin Neil Jeffrey as a director on 2021-07-02

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR MARK HOUSTON

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

01/03/191 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/03/182 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLEN CRAIG / 11/01/2018

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR RICHARD ALLEN CRAIG

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR NEVILLE DAVID BELL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR GAVIN WESLEY EAKIN

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES RITCHIE

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MR GAVIN WESLEY EAKIN

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITCH

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GLASS

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL LIVINGSTON

View Document

15/03/1715 March 2017 ADOPT ARTICLES 10/11/2016

View Document

06/03/176 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR HERBIE WATTERSON

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR RYAN MCLERNON

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR SAMUEL GLASS

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR JAMES RITCHIE

View Document

20/10/1620 October 2016 SECRETARY APPOINTED MR MICHAEL KEITH LIVINGSTON

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, SECRETARY GARETH BOOTH

View Document

02/03/162 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR MICHAEL CRAIG FITCH

View Document

05/03/155 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GLASS

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE HARVEY

View Document

03/06/143 June 2014 SECRETARY APPOINTED MR GARETH SCOTT BOOTH

View Document

26/02/1426 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

13/01/1413 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/01/1413 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 76000

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS HARVEY / 31/12/2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GLASS / 31/12/2013

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE LUCY GENEVIEVE HARVEY / 31/12/2013

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR HERBIE LESLIE WATTERSON

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAIG

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ROSS / 31/12/2009

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE LUCY GENEVIEVE HARVEY / 31/12/2009

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS HARVEY / 31/12/2009

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GLASS / 31/12/2009

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALLEN CRAIG / 31/12/2009

View Document

22/09/1022 September 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/03/108 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

21/01/1021 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL GLASS / 07/01/2008

View Document

06/04/096 April 2009 31/08/08 ANNUAL ACCTS

View Document

23/01/0923 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

09/04/089 April 2008 31/08/07 ANNUAL ACCTS

View Document

10/02/0810 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

02/02/082 February 2008 CHANGE OF DIRS/SEC

View Document

05/04/075 April 2007 31/08/06 ANNUAL ACCTS

View Document

17/01/0717 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

24/04/0624 April 2006 31/08/05 ANNUAL ACCTS

View Document

10/02/0610 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

06/04/056 April 2005 31/08/04 ANNUAL ACCTS

View Document

19/01/0519 January 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

13/01/0513 January 2005 CHANGE OF DIRS/SEC

View Document

05/04/045 April 2004 31/08/03 ANNUAL ACCTS

View Document

12/01/0412 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

19/03/0319 March 2003 31/08/02 ANNUAL ACCTS

View Document

15/01/0315 January 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

26/03/0226 March 2002 31/08/01 ANNUAL ACCTS

View Document

22/01/0222 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

30/03/0130 March 2001 31/08/00 ANNUAL ACCTS

View Document

17/01/0117 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

06/04/006 April 2000 31/08/99 ANNUAL ACCTS

View Document

22/01/0022 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

07/04/997 April 1999 31/08/98 ANNUAL ACCTS

View Document

13/01/9913 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

25/03/9825 March 1998 31/08/97 ANNUAL ACCTS

View Document

11/12/9711 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

26/03/9726 March 1997 31/08/96 ANNUAL ACCTS

View Document

19/02/9719 February 1997 CHANGE OF DIRS/SEC

View Document

02/01/972 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

15/03/9615 March 1996 31/08/95 ANNUAL ACCTS

View Document

13/01/9613 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

24/03/9524 March 1995 31/08/94 ANNUAL ACCTS

View Document

19/01/9519 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

22/06/9422 June 1994 CHANGE OF DIRS/SEC

View Document

01/03/941 March 1994 31/08/93 ANNUAL ACCTS

View Document

21/01/9421 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

04/02/934 February 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

15/01/9315 January 1993 31/08/92 ANNUAL ACCTS

View Document

23/12/9223 December 1992 DIR / SEC APPOINT / RESIGN

View Document

22/12/9222 December 1992 CHANGE OF DIRS/SEC

View Document

22/12/9222 December 1992 DIR / SEC APPOINT / RESIGN

View Document

22/12/9222 December 1992 CHANGE OF DIRS/SEC

View Document

22/12/9222 December 1992 CHANGE OF DIRS/SEC

View Document

30/01/9230 January 1992 31/08/91 ANNUAL ACCTS

View Document

22/01/9222 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

18/09/9118 September 1991 CHANGE OF DIRS/SEC

View Document

13/06/9113 June 1991 PARS RE MORTAGE

View Document

26/03/9126 March 1991 MORTGAGE SATISFACTION

View Document

11/02/9111 February 1991 31/12/90 ANNUAL RETURN

View Document

04/01/914 January 1991 31/08/90 ANNUAL ACCTS

View Document

14/11/9014 November 1990 PARS RE MORTAGE

View Document

02/07/902 July 1990 31/08/89 ANNUAL ACCTS

View Document

06/04/906 April 1990 CHANGE OF DIRS/SEC

View Document

06/04/906 April 1990 31/12/89 ANNUAL RETURN

View Document

21/09/8921 September 1989 28/02/89 ANNUAL ACCTS

View Document

21/09/8921 September 1989 UPDATED MEM AND ARTS

View Document

13/09/8913 September 1989 DECL PRIV CO TO GO PLC

View Document

13/09/8913 September 1989 SPECIAL/EXTRA RESOLUTION

View Document

13/09/8913 September 1989 APPL BY PR CO TO GO PLC

View Document

03/07/893 July 1989 31/08/88 ANNUAL ACCTS

View Document

27/04/8927 April 1989 31/12/88 ANNUAL RETURN

View Document

14/12/8814 December 1988 CHANGE OF DIRS/SEC

View Document

17/08/8817 August 1988 CHANGE OF DIRS/SEC

View Document

17/08/8817 August 1988 CHANGE OF DIRS/SEC

View Document

18/07/8818 July 1988 CHANGE IN SIT REG ADD

View Document

26/05/8826 May 1988 31/08/87 ANNUAL ACCTS

View Document

05/05/885 May 1988 12/01/88 ANNUAL RETURN

View Document

02/07/872 July 1987 31/08/86 ANNUAL ACCTS

View Document

06/04/876 April 1987 PARS RE MORTAGE

View Document

24/02/8724 February 1987 12/01/87 ANNUAL RETURN

View Document

17/12/8617 December 1986 CHANGE OF DIRS/SEC

View Document

16/07/8616 July 1986 31/08/85 ANNUAL ACCTS

View Document

23/06/8623 June 1986 11/11/85 ANNUAL RETURN

View Document

02/07/852 July 1985 31/08/84 ANNUAL ACCTS

View Document

01/05/851 May 1985 SIT OF REGISTER OF MEMS

View Document

01/05/851 May 1985 CHANGE IN SIT REG OFFICE

View Document

19/03/8519 March 1985 28/11/84 ANNUAL RETURN

View Document

19/02/8519 February 1985 RESOLUTION TO CHANGE NAME

View Document

05/12/845 December 1984 SIT OF REGISTER OF MEMS

View Document

27/11/8427 November 1984 CHANGE OF DIRS/SEC

View Document

11/10/8411 October 1984 PART SATISFCTN MORTG/CHRG

View Document

11/10/8411 October 1984 PART SATISFCTN MORTG/CHRG

View Document

11/10/8411 October 1984 CHANGE OF DIRS/SEC

View Document

03/07/843 July 1984 CHANGE IN SIT REG OFFICE

View Document

26/04/8426 April 1984 PARS RE MORTAGE

View Document

26/04/8426 April 1984 PARS RE MORTAGE

View Document

11/04/8411 April 1984 31/08/83 ANNUAL ACCTS

View Document

23/01/8423 January 1984 31/12/83 ANNUAL RETURN

View Document

08/08/838 August 1983 PARS RE MORTAGE

View Document

12/01/8312 January 1983 PARS RE MORTAGE

View Document

30/11/8230 November 1982 31/12/82 ANNUAL RETURN

View Document

18/11/8218 November 1982 RETURN OF ALLOTS (CASH)

View Document

20/08/8220 August 1982 SITUATION OF REG OFFICE

View Document

20/08/8220 August 1982 NOTICE OF ARD

View Document

14/06/8214 June 1982 NOTICE OF ARD

View Document

10/02/8210 February 1982 31/12/81 ANNUAL RETURN

View Document

02/06/812 June 1981 RETURN OF ALLOTS (CASH)

View Document

12/05/8112 May 1981 NOT OF INCR IN NOM CAP

View Document

12/05/8112 May 1981 MEMORANDUM AND ARTICLES

View Document

12/05/8112 May 1981 SPECIAL/EXTRA RESOLUTION

View Document

27/10/8027 October 1980 SITUATION OF REG OFFICE

View Document

21/05/8021 May 1980 31/12/80 ANNUAL RETURN

View Document

03/05/793 May 1979 SIT OF REGISTER OF MEMS

View Document

30/10/7830 October 1978 RETURN OF ALLOTS (CASH)

View Document

27/10/7827 October 1978 SIT OF REGISTER OF MEMS

View Document

04/09/784 September 1978 DECL ON COMPL ON INCORP

View Document

04/09/784 September 1978 PARTICULARS RE DIRECTORS

View Document

04/09/784 September 1978 SITUATION OF REG OFFICE

View Document

04/09/784 September 1978 MEMORANDUM

View Document

04/09/784 September 1978 ARTICLES

View Document

04/09/784 September 1978 STATEMENT OF NOMINAL CAP

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company